Cambridge
Cambridgeshire
CB1 7UZ
Director Name | Barbara Patricia Winship |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(55 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Lodge, Little Silver House High Bickington Umberleigh Devon EX37 9BG |
Secretary Name | Christine Hazel Plunkett West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(55 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hills Avenue Cambridge Cambridgeshire CB1 7UZ |
Director Name | Leonard Peskett Wright |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1995) |
Role | Builder |
Correspondence Address | Linwood Beacon Road Crowborough East Sussex TN6 1UD |
Director Name | Phyllis Wright |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 October 2004) |
Role | Secretary |
Correspondence Address | Linwood Beacon Road Crowborough East Sussex TN6 1UD |
Secretary Name | Phyllis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Linwood Beacon Road Crowborough East Sussex TN6 1UD |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
777 at £1 | Barbara Patricia Winship 50.00% Ordinary |
---|---|
777 at £1 | Christine Plunkett-west 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600,137 |
Cash | £126,948 |
Current Liabilities | £11,142 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 July 1963 | Delivered on: 18 July 1963 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: Land at vale road, tonbridge, kent title no k 181561. Fully Satisfied |
---|---|
5 April 1963 | Delivered on: 22 April 1963 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 120/16 shipbourne rd, tonbridge, kent. Title no k 169943. Fully Satisfied |
5 April 1963 | Delivered on: 22 April 1963 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 4 priory rd, tonbridge, kent title no k 152749. Fully Satisfied |
7 September 1961 | Delivered on: 14 September 1961 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due etc. Particulars: Land at rear of 108 pembury road tonbridge kent title no K131036. Fully Satisfied |
1 August 1961 | Delivered on: 14 August 1961 Satisfied on: 2 August 2005 Persons entitled: Barclays Bankltd Classification: Inst of charge Secured details: All monies due etc. Particulars: Garage and corner of priory road and stephen st tonbridge kent. Fully Satisfied |
1 August 1961 | Delivered on: 14 August 1961 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 38 & 40, tonbridge rd, tonbridge, kent. Fully Satisfied |
1 August 1961 | Delivered on: 14 August 1961 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 159, pembury rd, tonbridge, kent. Fully Satisfied |
1 August 1961 | Delivered on: 14 August 1961 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Site adjoining 24 colin blythe road, tonbridge, kent. Title no K52687. Fully Satisfied |
14 December 1973 | Delivered on: 19 December 1973 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 10, south cliff avenue, eastbourne, sussex. Fully Satisfied |
18 December 1963 | Delivered on: 7 January 1964 Satisfied on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 5 priory road, tonbridge, kent. Fully Satisfied |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 18 November 2021 (9 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 18 November 2020 (9 pages) |
29 November 2019 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 November 2019 (2 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Declaration of solvency (7 pages) |
28 November 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 March 2019 | Director's details changed for Barbara Patricia Winship on 25 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
3 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 March 2015 | Director's details changed for Barbara Patricia Winship on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Barbara Patricia Winship on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 June 2006 | Return made up to 23/03/06; full list of members (3 pages) |
7 June 2006 | Return made up to 23/03/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Return made up to 23/03/05; full list of members (2 pages) |
13 May 2005 | Return made up to 23/03/05; full list of members (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: linwood beacon road crowborough sussex TN6 1UD (1 page) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: linwood beacon road crowborough sussex TN6 1UD (1 page) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members
|
26 March 2002 | Return made up to 23/03/02; full list of members
|
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1998 | Resolutions
|
1 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |