Watford
Hertfordshire
WD17 3DQ
Secretary Name | Alison Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(57 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 12 October 2019) |
Role | Secretary |
Correspondence Address | 91 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Derrick Beere |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1993) |
Role | Engineer |
Correspondence Address | 110 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD |
Director Name | Mr James Douglas Hogg |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 October 2001) |
Role | Engineer |
Correspondence Address | 19 Severn Way Garston Watford Hertfordshire WD2 6DJ |
Secretary Name | Mr Stafford Richard Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 91 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Derrick Beere |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Engineer |
Correspondence Address | 110 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD |
Director Name | Peter John Rymill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(46 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2005) |
Role | Works Director |
Correspondence Address | 11 Tudor Avenue Watford Hertfordshire WD2 4NU |
Website | barrmason.com |
---|---|
Email address | [email protected] |
Telephone | 01923 212400 |
Telephone region | Watford |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
6.4k at £1 | Mrs M.j. Kirkham 7.11% Ordinary |
---|---|
33.7k at £1 | S.r. Hogg 37.45% Ordinary |
3.6k at £1 | Mr A.j. Humphries 3.98% Ordinary |
2.3k at £1 | Mr Derrick Beere 2.56% Ordinary |
14k at £1 | Mr M.e. Hogg 15.56% Ordinary |
10k at £1 | Mr M.c. Hogg 11.11% Ordinary |
10k at £1 | Mr S.j. Hogg 11.11% Ordinary |
10k at £1 | Mrs A. Hogg 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861,641 |
Cash | £282,316 |
Current Liabilities | £334,512 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 18 January 2016 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 12 greycaines estate watfrod herfordshire and or the proceeds of sale thereof together with the full benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 18 January 2016 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 |
11 April 1980 | Delivered on: 14 April 1980 Satisfied on: 18 January 2016 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises on the west side of greycaine road, watford, herts. Title no. Hd 68294. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (15 pages) |
---|---|
1 October 2016 | Registered office address changed from Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU England to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Registered office address changed from 10 Greycaine Road Watford Hertfordshire WD24 7GG to Unit 4C, Mackays Yard Colonial Way Watford WD24 4JU on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 January 2016 | Satisfaction of charge 2 in full (1 page) |
18 January 2016 | Satisfaction of charge 3 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Director's details changed for Stafford Richard Hogg on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (9 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
18 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 April 2004 | Return made up to 20/02/04; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members
|
22 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
21 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
15 November 2001 | Director resigned (1 page) |
8 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (9 pages) |
15 April 2000 | Return made up to 20/02/00; full list of members (9 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 May 1997 | Return made up to 20/02/97; no change of members
|
2 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 April 1996 | Return made up to 20/02/96; no change of members
|
5 March 1996 | Director resigned (2 pages) |
19 April 1995 | Return made up to 20/02/95; full list of members (8 pages) |