Wraysbury
Middlesex
TW19 5ET
Secretary Name | Mr Mark William Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(52 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley View St Leonard Hill Windsor SL4 4AT |
Director Name | Mrs Pamela Ann Bailey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | 28 Pamela Gardens Pinner Middlesex HA5 2QU |
Director Name | John Thomas Stamp |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1998) |
Role | Engineer |
Correspondence Address | Glade Cottage 69 Copse Wood Way Northwood Middlesex HA6 2TZ |
Director Name | Mr Peter Edward Stent |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1998) |
Role | Engineer |
Correspondence Address | 78 Woodhall Gate Hatch End Pinner Middlesex HA5 4TY |
Secretary Name | Mrs Pamela Ann Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 28 Pamela Gardens Pinner Middlesex HA5 2QU |
Director Name | Peter Robert Parsons |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Secretary Name | Joyce Jean Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2002) |
Role | Secretary |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Registered Address | Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50.4k at £1 | J.r. Parsons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 October 1998 | Delivered on: 23 October 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Capstan lathes-hardringe 1" capacity quantity: 4. see the mortgage charge document for full details. Outstanding |
---|---|
13 May 1998 | Delivered on: 16 May 1998 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge 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 |
3 April 1998 | Delivered on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 April 1998 | Delivered on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 3RD april 1998 issued by the company and others Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 6TH april 1998 and all book debts and other debts. Outstanding |
5 March 1976 | Delivered on: 11 March 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc 55). Outstanding |
25 March 1980 | Delivered on: 9 April 1980 Satisfied on: 18 April 1998 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2,3 & 4 rockingham warn rd, uxbridge borough of hillingdon title ngl 362200. Fully Satisfied |
28 September 1979 | Delivered on: 3 October 1979 Satisfied on: 27 March 1998 Persons entitled: Eaglestar Insurance Company Limited Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold property known as rockingham wharf rockingham road, uxbridge, middlesex UB822UH title no's mx 122825 mx 133755 ngl 22242. Fully Satisfied |
4 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
27 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 July 2007 | Return made up to 19/07/07; no change of members
|
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members
|
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
2 December 2002 | Return made up to 19/07/02; change of members (6 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: universalworks wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
4 September 2001 | Resolutions
|
20 August 2001 | Return made up to 19/07/01; full list of members
|
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
17 May 2000 | Return made up to 19/07/99; full list of members (6 pages) |
16 September 1999 | Auditor's resignation (1 page) |
23 October 1998 | Particulars of mortgage/charge (5 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
15 July 1998 | Registered office changed on 15/07/98 from: 2/10 bridge street reading berkshire RG1 2LU (1 page) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 3 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page) |
11 April 1998 | Director resigned (1 page) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
11 June 1997 | Return made up to 19/07/96; full list of members (7 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 September 1995 | Return made up to 19/07/95; full list of members (16 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |