Pirton
Hitchin
Herts
SG5 3QA
Director Name | Bjarne Petersen |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(53 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Retired |
Correspondence Address | Molland Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | David John Taylor |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(59 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 31 Sion Hill Bath Somerset BA1 2UW |
Director Name | Frank Dalton |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1999(61 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Shafford Cottages Redbourn Road St. Albans Hertfordshire AL3 6LB |
Secretary Name | Frank Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1999(61 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Shafford Cottages Redbourn Road St. Albans Hertfordshire AL3 6LB |
Director Name | Nils Roger Bierrum |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 1997) |
Role | Civil Engineer |
Correspondence Address | The Cottage Hawridge Common Chesham Buckinghamshire Hp5 |
Director Name | Joseph Arthur Harrison |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Civil Engineer |
Correspondence Address | 10 Lower Mardley Hill Oaklands Welwyn Hertfordshire AL6 0SQ |
Director Name | Dennis Peter Shead |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 1998) |
Role | Estimating/Sales Director |
Correspondence Address | Ladymede Cottage Berryfields Aylesbury Buckinghamshire |
Secretary Name | Peter Charles Kendrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 13 Hoylake Close Bletchley Milton Keynes Buckinghamshire MK3 7RH |
Director Name | William James Nye |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2002) |
Role | Manager |
Correspondence Address | The Lodge Munstead Grange Alldens Lane Godalming Surrey GU8 4AP |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,059,000 |
Gross Profit | £2,402,000 |
Net Worth | £2,102,000 |
Cash | £952,000 |
Current Liabilities | £5,734,000 |
Next Accounts Due | 29 February 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 29 November 2016 (overdue) |
---|
25 February 1998 | Delivered on: 9 March 1998 Persons entitled: Barclays 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 and building lying to the north of toll road horsey toll whittlesey cambridgeshire t/n CB19719. Outstanding |
---|---|
25 February 1998 | Delivered on: 4 March 1998 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
27 June 1996 | Delivered on: 4 July 1996 Satisfied on: 15 May 2002 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 May 1989 | Delivered on: 6 June 1989 Satisfied on: 15 May 2002 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a barwythe hall, common road, studham, beds t/no bd 72679 all fixtures (including tenant's & trade fixtures) and all plant, machinery, fittings, computers, office and other equipment. Fully Satisfied |
30 May 1980 | Delivered on: 3 June 1980 Satisfied on: 15 May 2002 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 imperial drive harrow, middlesex title no:- mx 317737. Fully Satisfied |
20 September 2012 | Restoration by order of the court (5 pages) |
---|---|
20 September 2012 | Restoration by order of the court (5 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Receiver's abstract of receipts and payments to 30 January 2009 (3 pages) |
11 February 2009 | Receiver's abstract of receipts and payments to 30 January 2009 (3 pages) |
11 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
11 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 November 2008 | Receiver's abstract of receipts and payments to 24 September 2008 (3 pages) |
25 November 2008 | Receiver's abstract of receipts and payments to 24 September 2008 (3 pages) |
16 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
30 June 2005 | Appointment of receiver/manager (1 page) |
30 June 2005 | Appointment of receiver/manager (1 page) |
30 June 2005 | Receiver ceasing to act (1 page) |
30 June 2005 | Receiver ceasing to act (1 page) |
29 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2004 | Form 3.2 - statement of affairs (5 pages) |
7 January 2004 | Form 3.2 - statement of affairs (5 pages) |
7 January 2004 | Administrative Receiver's report (10 pages) |
7 January 2004 | Administrative Receiver's report (10 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: bierrum house 105-111 high street houghton regis dunstable bedfordshire LU5 5BJ (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: bierrum house 105-111 high street houghton regis dunstable bedfordshire LU5 5BJ (1 page) |
30 October 2003 | Appointment of receiver/manager (1 page) |
30 October 2003 | Appointment of receiver/manager (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
29 November 2002 | Location of register of members (1 page) |
29 November 2002 | Location of register of members (1 page) |
29 November 2002 | Return made up to 15/11/02; full list of members (15 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (15 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Return made up to 15/11/01; full list of members (20 pages) |
15 November 2001 | Return made up to 15/11/01; full list of members (20 pages) |
8 November 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
8 November 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
18 September 2001 | Nc inc already adjusted 06/09/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
18 September 2001 | Nc inc already adjusted 06/09/01 (1 page) |
16 May 2001 | Ad 28/02/01--------- £ si 6100@1=6100 £ ic 263000/269100 (2 pages) |
16 May 2001 | Ad 28/02/01--------- £ si 6100@1=6100 £ ic 263000/269100 (2 pages) |
10 December 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
10 December 2000 | Full group accounts made up to 30 April 2000 (25 pages) |
13 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
14 December 1999 | Return made up to 15/11/99; change of members
|
14 December 1999 | Return made up to 15/11/99; change of members
|
4 December 1999 | Full group accounts made up to 30 April 1999 (20 pages) |
4 December 1999 | Full group accounts made up to 30 April 1999 (20 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Ad 29/04/99--------- £ si 20000@1=20000 £ ic 243000/263000 (2 pages) |
13 May 1999 | Nc inc already adjusted 29/04/99 (1 page) |
13 May 1999 | Nc inc already adjusted 29/04/99 (1 page) |
13 May 1999 | Ad 29/04/99--------- £ si 20000@1=20000 £ ic 243000/263000 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
15 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
15 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
3 December 1998 | Return made up to 15/11/98; full list of members (7 pages) |
3 December 1998 | Return made up to 15/11/98; full list of members (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: barwythe hall studham dunstable bedfordshire LU6 2NU (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: barwythe hall studham dunstable bedfordshire LU6 2NU (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 15/11/97; no change of members (6 pages) |
16 December 1997 | Return made up to 15/11/97; no change of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 15/11/96; change of members (8 pages) |
5 December 1996 | Return made up to 15/11/96; change of members (8 pages) |
5 December 1996 | Full group accounts made up to 30 April 1996 (15 pages) |
5 December 1996 | Full group accounts made up to 30 April 1996 (15 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
22 December 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
21 November 1995 | Return made up to 15/11/95; full list of members
|
21 November 1995 | Return made up to 15/11/95; full list of members
|
5 December 1994 | Return made up to 15/11/94; change of members (8 pages) |
5 December 1994 | Return made up to 15/11/94; change of members (8 pages) |
5 December 1994 | Full group accounts made up to 30 April 1994 (15 pages) |
5 December 1994 | Full group accounts made up to 30 April 1994 (15 pages) |
1 December 1993 | Full accounts made up to 30 April 1993 (16 pages) |
1 December 1993 | Full accounts made up to 30 April 1993 (16 pages) |
1 December 1993 | Return made up to 15/11/93; no change of members (6 pages) |
1 December 1993 | Return made up to 15/11/93; no change of members (6 pages) |
18 November 1992 | Full group accounts made up to 30 April 1992 (16 pages) |
18 November 1992 | Return made up to 15/11/92; full list of members
|
18 November 1992 | Full group accounts made up to 30 April 1992 (16 pages) |
18 November 1992 | Return made up to 15/11/92; full list of members
|
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
18 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
18 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
6 June 1989 | Particulars of mortgage/charge (3 pages) |
6 June 1989 | Particulars of mortgage/charge (3 pages) |
13 December 1985 | Accounts made up to 30 April 1985 (16 pages) |
13 December 1985 | Accounts made up to 30 April 1985 (16 pages) |
29 January 1983 | Accounts made up to 30 April 1982 (13 pages) |
29 January 1983 | Accounts made up to 30 April 1982 (13 pages) |
3 June 1980 | Particulars of mortgage/charge (4 pages) |
3 June 1980 | Particulars of mortgage/charge (4 pages) |
3 June 1980 | Particulars of mortgage/charge (4 pages) |
3 June 1980 | Particulars of mortgage/charge (4 pages) |
30 April 1938 | Certificate of incorporation (2 pages) |
30 April 1938 | Certificate of incorporation (2 pages) |