Company NameJoyce & Co. Builders (Crowell Hill) Limited
Company StatusDissolved
Company Number00932089
CategoryPrivate Limited Company
Incorporation Date15 May 1968(55 years, 11 months ago)
Dissolution Date18 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Arthur William George Needham
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(23 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 18 March 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBergoyne 29 Risborough Road
Stoke Mandeville
Aylesbury
HP22 5UP
Secretary NameMrs Marian Needham
NationalityBritish
StatusClosed
Appointed01 January 1995(26 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 18 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBergoyne 29 Risborough Road
Stoke Mandeville
Aylesbury
HP22 5UP
Director NameBeryl Joan Needham
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 1994)
RoleHousewife
Correspondence AddressBrook Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameBrian Arthur Edward Needham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1996)
RoleBuilder
Correspondence Address4 Queens Court
Queens Road
High Wycombe
Buckinghamshire
HP13 6BA
Secretary NameMr William James Shuttlewood
NationalityBritish
StatusResigned
Appointed13 June 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fieldhead Gardens
Bourne End
Buckinghamshire
SL8 5RN
Secretary NameArthur William George Needham
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address76 Cressex Road
High Wycombe
Bucks
HP12 4TY

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mr A.w.g. Needham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,659,964
Cash£332,786
Current Liabilities£146,918

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 July 1985Delivered on: 8 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at pirkneys green maidenhead berkshire. Title no bk 230483.
Fully Satisfied
3 July 1985Delivered on: 8 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at north dear nr speen buckinghamshire title no bm 32484.
Fully Satisfied
17 May 1984Delivered on: 21 May 1984
Satisfied on: 11 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nesta works, church end, princes risborough, bucks.
Fully Satisfied
13 December 1983Delivered on: 17 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fuldview, chinnor, oxfordshire title no. On 60040.
Fully Satisfied
13 December 1983Delivered on: 17 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cherry corner, flackwell heath, buckinghamshire.
Fully Satisfied
10 November 2004Delivered on: 19 November 2004
Satisfied on: 22 December 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wyck lodge (also k/a keep hill lodge) warren wood drive high wycombe buckinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 March 2004Delivered on: 9 March 2004
Satisfied on: 22 December 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate at and k/a rycote place, 30-38 cambridge street, aylesbury, buckinghamshire, HP20 1RS.
Fully Satisfied
11 December 2003Delivered on: 16 December 2003
Satisfied on: 29 July 2005
Persons entitled: Yorkshire 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: Manor farm house chapel road ford buckinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 November 2003Delivered on: 19 November 2003
Satisfied on: 16 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as manor farmhouse, chapel road, ford, aylesbury. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 July 1997Delivered on: 25 July 1997
Satisfied on: 28 November 1998
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: Of legal mortgage the freehold property known as or being the malthouse church street princes risborough buckinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
29 November 1991Delivered on: 12 December 1991
Satisfied on: 25 July 1997
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: Part land and buildings on site previously k/a nesta works market square princes risborough buckinghamshire.
Fully Satisfied
29 November 1991Delivered on: 12 December 1991
Satisfied on: 11 April 1997
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: Remaining part land & buildings on site previously k/a nesta works market square princes risborough buckinghamshire.
Fully Satisfied
15 January 1986Delivered on: 21 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at 66 marlow bottom road, marlow bucks.
Fully Satisfied
29 April 1985Delivered on: 10 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plot 36 odacres maidenhead berks.
Fully Satisfied
2 December 2004Delivered on: 7 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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.
Outstanding
13 February 2004Delivered on: 18 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
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.
Outstanding
1 December 1994Delivered on: 6 December 1994
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: F/H property k/a land east of station road kings langley herts t/n HD315389 tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1991Delivered on: 27 November 1991
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: "The eights" straight road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1990Delivered on: 22 March 1990
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: 12/14 waldeck road ealing london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1990Delivered on: 2 February 1990
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: Land at barlow close whatley oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1989Delivered on: 22 May 1989
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: 25 mill end road high wycombe, bucks and land lying to the side and rear of 25 mill end road and land to rear of 27 mill end road high wycombe, buckinghamshire.and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1989Delivered on: 18 May 1989
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: Former highway depot at salmons lane prestwood great missendon buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 February 1989Delivered on: 15 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h k/a rear of princes terrace bourne end bucks.
Outstanding
13 July 1988Delivered on: 18 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151-155 kingsmead road, loudwater high wycombe buckinghamshire.
Outstanding
8 January 1987Delivered on: 12 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 42 london road, wooburn moor, loudwater high wycombe, bucks.
Outstanding

Filing History

18 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
30 December 2016Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ to Bridge House London Bridge London SE1 9QR on 30 December 2016 (2 pages)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
23 December 2016Declaration of solvency (3 pages)
28 September 2016Satisfaction of charge 11 in full (4 pages)
21 September 2016Satisfaction of charge 28 in full (4 pages)
1 September 2016Satisfaction of charge 13 in full (4 pages)
1 September 2016Satisfaction of charge 14 in full (4 pages)
1 September 2016Satisfaction of charge 12 in full (4 pages)
1 September 2016Satisfaction of charge 15 in full (4 pages)
1 September 2016Satisfaction of charge 16 in full (4 pages)
1 September 2016Satisfaction of charge 17 in full (4 pages)
1 September 2016Satisfaction of charge 25 in full (4 pages)
1 September 2016Satisfaction of charge 2 in full (4 pages)
1 September 2016Satisfaction of charge 18 in full (4 pages)
1 September 2016Satisfaction of charge 21 in full (4 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 52
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 52
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 52
(4 pages)
7 April 2014Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS on 7 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2010Director's details changed for Mr Arthur William George Needham on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 July 2009Registered office changed on 17/07/2009 from triangle house 47 desborough avenue high wycombe buckinghamshire HP11 2RS (1 page)
17 July 2009Registered office changed on 17/07/2009 from 241 desborough road high wycombe buckinghamshire HP11 2QW (1 page)
17 July 2009Return made up to 13/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 July 2008Return made up to 13/06/08; full list of members (3 pages)
3 July 2008Secretary's change of particulars / marian needham / 02/07/2008 (2 pages)
3 July 2008Director's change of particulars / arthur needham / 02/07/2008 (2 pages)
29 July 2007Return made up to 13/06/07; no change of members (6 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
3 July 2006Return made up to 13/06/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
5 July 2005Return made up to 13/06/05; full list of members (6 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Return made up to 13/06/04; full list of members (6 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
26 August 2003Full accounts made up to 31 December 2002 (16 pages)
24 June 2003Return made up to 13/06/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 13/06/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2001Return made up to 13/06/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Return made up to 13/06/99; full list of members (6 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Registered office changed on 01/10/98 from: baker street high wycombe bucks HP11 2RX (1 page)
16 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (5 pages)
13 June 1997Return made up to 13/06/97; full list of members (6 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Director resigned (1 page)
3 March 1997£ ic 76/52 24/12/96 £ sr 24@1=24 (1 page)
3 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 February 1997Accounts for a small company made up to 31 December 1995 (10 pages)
12 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 13/06/95; no change of members (4 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1968Incorporation (17 pages)