Uxbridge
Middlesex
UB8 1JT
Director Name | Mr John Westerdick Watson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 28 December 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 13 Astons Road Moor Park Middlesex HA6 2LE |
Secretary Name | Mr Nicholas John Cervantes-Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 28 December 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT |
Director Name | Mrs Susan Jane Helen Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(45 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 December 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 41 West Hill Park London N6 6ND |
Director Name | Elizabeth Anne Sanders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(45 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 December 2018) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Mears Ashby Northampton Northants NN6 0EE |
Director Name | Mrs Elaine Pamela Cervantes-Watson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT |
Director Name | Charles Robert Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Apartado 73 Funchal 9001-901 Madeira Portugal |
Director Name | Mr Robert Charles Watson |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Retired Builder |
Correspondence Address | 17 Halland Way Northwood Middlesex HA6 2AG |
Registered Address | 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,490 |
Net Worth | £49,898 |
Cash | £2,596 |
Current Liabilities | £973,204 |
Latest Accounts | 2 October 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 October |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
14 March 2018 | Liquidators' statement of receipts and payments to 2 October 2017 (15 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Court order insolvency:re block transfer order appt liq (3 pages) |
5 May 2017 | Court order insolvency:re block transfer order appt liq (3 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Court order INSOLVENCY:Replacement of liquidator (3 pages) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Court order INSOLVENCY:Replacement of liquidator (3 pages) |
15 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 2 October 2014 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 2 October 2014 (7 pages) |
8 January 2016 | Current accounting period shortened from 30 June 2015 to 2 October 2014 (1 page) |
8 January 2016 | Current accounting period shortened from 30 June 2015 to 2 October 2014 (1 page) |
23 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (9 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (9 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (9 pages) |
27 October 2014 | Declaration of solvency (4 pages) |
27 October 2014 | Declaration of solvency (4 pages) |
16 October 2014 | Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 October 2014 (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Full accounts made up to 30 June 2014 (8 pages) |
26 September 2014 | Full accounts made up to 30 June 2014 (8 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
28 September 2013 | Appointment of Mrs Elaine Pamela Cervantes-Watson as a director (2 pages) |
28 September 2013 | Appointment of Mrs Elaine Pamela Cervantes-Watson as a director (2 pages) |
17 June 2013 | Termination of appointment of Charles Watson as a director (1 page) |
17 June 2013 | Termination of appointment of Charles Watson as a director (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (8 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
19 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
19 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
19 January 2011 | Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page) |
23 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (8 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (8 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (10 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (10 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 09/01/07; full list of members
|
25 January 2007 | Return made up to 09/01/07; full list of members
|
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (13 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (13 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members
|
8 February 2005 | Return made up to 09/01/05; full list of members
|
29 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members
|
22 January 2004 | Return made up to 09/01/04; full list of members
|
27 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
27 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
30 January 2003 | Return made up to 09/01/03; full list of members
|
30 January 2003 | Return made up to 09/01/03; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 09/01/02; full list of members
|
6 February 2002 | Return made up to 09/01/02; full list of members
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (12 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (12 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 March 2000 | Return made up to 09/01/00; full list of members (12 pages) |
2 March 2000 | Return made up to 09/01/00; full list of members (12 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 April 1998 | Return made up to 09/01/98; full list of members; amend (8 pages) |
28 April 1998 | Return made up to 09/01/98; full list of members; amend (8 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
12 March 1996 | Return made up to 09/01/96; full list of members (5 pages) |
12 March 1996 | Return made up to 09/01/96; full list of members (5 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
16 April 1987 | Return made up to 30/03/87; full list of members (7 pages) |
16 April 1987 | Return made up to 30/03/87; full list of members (7 pages) |