Stoke Mandeville
Aylesbury
HP22 5UP
Secretary Name | Mrs Marian Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(26 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 18 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bergoyne 29 Risborough Road Stoke Mandeville Aylesbury HP22 5UP |
Director Name | Beryl Joan Needham |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 June 1994) |
Role | Housewife |
Correspondence Address | Brook Farm Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Brian Arthur Edward Needham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 1996) |
Role | Builder |
Correspondence Address | 4 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA |
Secretary Name | Mr William James Shuttlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fieldhead Gardens Bourne End Buckinghamshire SL8 5RN |
Secretary Name | Arthur William George Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 76 Cressex Road High Wycombe Bucks HP12 4TY |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mr A.w.g. Needham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,659,964 |
Cash | £332,786 |
Current Liabilities | £146,918 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
18 December 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
30 December 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Declaration of solvency (3 pages) |
28 September 2016 | Satisfaction of charge 11 in full (4 pages) |
21 September 2016 | Satisfaction of charge 28 in full (4 pages) |
1 September 2016 | Satisfaction of charge 13 in full (4 pages) |
1 September 2016 | Satisfaction of charge 14 in full (4 pages) |
1 September 2016 | Satisfaction of charge 12 in full (4 pages) |
1 September 2016 | Satisfaction of charge 15 in full (4 pages) |
1 September 2016 | Satisfaction of charge 16 in full (4 pages) |
1 September 2016 | Satisfaction of charge 17 in full (4 pages) |
1 September 2016 | Satisfaction of charge 25 in full (4 pages) |
1 September 2016 | Satisfaction of charge 2 in full (4 pages) |
1 September 2016 | Satisfaction of charge 18 in full (4 pages) |
1 September 2016 | Satisfaction of charge 21 in full (4 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 April 2014 | Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS on 7 April 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2010 | Director's details changed for Mr Arthur William George Needham on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from triangle house 47 desborough avenue high wycombe buckinghamshire HP11 2RS (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 241 desborough road high wycombe buckinghamshire HP11 2QW (1 page) |
17 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 July 2008 | Secretary's change of particulars / marian needham / 02/07/2008 (2 pages) |
3 July 2008 | Director's change of particulars / arthur needham / 02/07/2008 (2 pages) |
29 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: baker street high wycombe bucks HP11 2RX (1 page) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (5 pages) |
13 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Director resigned (1 page) |
3 March 1997 | £ ic 76/52 24/12/96 £ sr 24@1=24 (1 page) |
3 March 1997 | Resolutions
|
17 February 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 June 1996 | Return made up to 13/06/96; no change of members
|
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1994 | Resolutions
|
15 May 1968 | Incorporation (17 pages) |