Weybridge
Surrey
KT13 0HQ
Secretary Name | Barbara Ellen Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(49 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 March 2018) |
Role | Company Director |
Correspondence Address | Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Director Name | Patrick Terrance Flaherty |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 04 February 2012) |
Role | Property Investor |
Correspondence Address | Bewdochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Secretary Name | Patrick Terrance Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 04 February 2012) |
Role | Property Investor |
Correspondence Address | Bewdochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Director Name | Kim Shields |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(49 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2016) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bowes Road Walton-On-Thames Surrey KT12 3HS |
Registered Address | 1 Beasleys 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 |
75 at £1 | Barbara Ellen Flaherty 75.00% Ordinary A |
---|---|
25 at £1 | Barbara Ellen Flaherty 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £908,158 |
Cash | £910,242 |
Current Liabilities | £2,084 |
Latest Accounts | 19 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 February |
8 October 1993 | Delivered on: 12 October 1993 Persons entitled: Courage Limited Classification: Legal charge Secured details: £20,000 and all other moneys due or to become due from the company to the chargee including further advances. Particulars: 28 and 30 glenthorne road hammersmith, london fixed charge the goodwill of the business its interest in any policy of insurance and a floating charge the undertaking and assets of the company including all book and other debts. Outstanding |
---|---|
27 June 1973 | Delivered on: 2 July 1973 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: 24, overstone rd london W6 title no ln 175007. Outstanding |
18 August 1972 | Delivered on: 25 August 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, glenthorne rd W6 and 1A, overstone rd, W6. Outstanding |
18 August 1972 | Delivered on: 25 August 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, glenthorne rd, W6. Outstanding |
4 August 1972 | Delivered on: 18 August 1972 Persons entitled: Lloyds 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: 24, overstone road, hammersmith, W6. Outstanding |
27 June 1973 | Delivered on: 2 July 1973 Satisfied on: 11 May 2000 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: 30, glenthorne rd london W6. Title no ln 70262. Fully Satisfied |
27 June 1973 | Delivered on: 2 July 1973 Satisfied on: 11 May 2000 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: 28, glenthorne rd london W6 & 1A overstone rd london W6 title no ln 70263. Fully Satisfied |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Court order INSOLVENCY:re block transfer order (2 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Court order INSOLVENCY:re block transfer order (2 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Court order insolvency:c/o replacement of liquidator (3 pages) |
30 March 2017 | Court order insolvency:c/o replacement of liquidator (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
28 April 2016 | Registered office address changed from Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 28 April 2016 (1 page) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Declaration of solvency (3 pages) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Termination of appointment of Kim Shields as a director on 22 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
23 March 2016 | Termination of appointment of Kim Shields as a director on 22 March 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 5 April 2016 to 19 February 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 5 April 2016 to 19 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages) |
8 April 2014 | Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page) |
8 April 2014 | Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page) |
8 April 2014 | Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages) |
8 April 2014 | Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages) |
8 April 2014 | Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page) |
2 October 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Appointment of Barbara Ellen Flaherty as a secretary (3 pages) |
15 March 2012 | Appointment of Kim Shields as a director (3 pages) |
15 March 2012 | Appointment of Kim Shields as a director (3 pages) |
15 March 2012 | Appointment of Barbara Ellen Flaherty as a secretary (3 pages) |
15 March 2012 | Termination of appointment of Patrick Flaherty as a director (2 pages) |
15 March 2012 | Termination of appointment of Patrick Flaherty as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Patrick Flaherty as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Patrick Flaherty as a director (2 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 31/03/09; no change of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / patrick flaherty / 30/03/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / patrick flaherty / 30/03/2009 (1 page) |
19 August 2009 | Return made up to 31/03/09; no change of members (4 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members
|
7 May 2008 | Return made up to 31/03/08; no change of members
|
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: woodlawn 109 chertsey lane staines middlesex TW18 3LQ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: woodlawn 109 chertsey lane staines middlesex TW18 3LQ (1 page) |
8 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
8 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: acorn house 33 churchfield road london W3 6AY (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: acorn house 33 churchfield road london W3 6AY (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 February 2002 | Memorandum and Articles of Association (14 pages) |
11 February 2002 | Memorandum and Articles of Association (14 pages) |
22 January 2002 | Nc inc already adjusted 15/12/01 (1 page) |
22 January 2002 | Nc inc already adjusted 15/12/01 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
4 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
13 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
13 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 310/312 chiswick high road london W4 1NR (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 310/312 chiswick high road london W4 1NR (1 page) |
13 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
13 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
13 August 1999 | Full accounts made up to 5 April 1999 (11 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
15 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
15 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
6 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
6 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 June 1984 | Accounts made up to 5 April 1982 (9 pages) |
29 June 1984 | Accounts made up to 5 April 1982 (9 pages) |