Watford
WD19 5RQ
Director Name | Mr Richard John Hotchkiss |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 November 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 34 Copperfields Beaconsfield Buckinghamshire HP9 2NT |
Director Name | Mr Christopher Scouse |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 1993) |
Role | Engineer |
Correspondence Address | 2 Tower Close Flackwell Heath High Wycombe Buckinghamshire HP10 9JW |
Director Name | Mr Patrick Lazerden Whelan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 18 September 2007) |
Role | Civil Engineer |
Correspondence Address | Lower Orchard Westfield Park Hatch End Middlesex HA5 4JJ |
Secretary Name | Mrs Evelyn Elizabeth Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 153 Uxbridge Road Harrow Weald Harrow Middlesex HA3 6DG |
Secretary Name | Mr Patrick Lazerden Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 September 2007) |
Role | Civil Engineer |
Correspondence Address | Lower Orchard Westfield Park Hatch End Middlesex HA5 4JJ |
Secretary Name | Mr Richard John Hotchkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Copperfields Beaconsfield Buckinghamshire HP9 2NT |
Registered Address | Kings House 2nd Floor 202 Lower High Street Watford Hertfordshire WD17 2EH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £837,323 |
Cash | £42,546 |
Current Liabilities | £95,348 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 1996 | Delivered on: 3 February 1996 Satisfied on: 12 May 2005 Persons entitled: Patrick Lazarus Whelan and Richard John Hotchkiss Classification: Debenture Secured details: All monies due or to become due from the company and P.L.whelan (st.albans) limited ("st albans") to the lenders and all other monies due under a loan agreement dated 29TH january 1996. Particulars: 30/32 marlborough rd, st albans and land/blds on the north east side of oxhey lane, oxhey, watford. 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. Fully Satisfied |
---|---|
5 October 1994 | Delivered on: 11 October 1994 Satisfied on: 23 August 1997 Persons entitled: National Westminster 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: F/H property k/a land & buildings on the north east side of oxhey lane oxhey watford herts t/no HD236881 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1989 | Delivered on: 16 October 1989 Satisfied on: 23 August 1997 Persons entitled: National Westminster 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: 151 uxbridge road harrow weald middlesex title no ngl 510640 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1989 | Delivered on: 16 October 1989 Satisfied on: 23 August 1997 Persons entitled: National Westminster 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: 149 uxbridge road harrow weald middlesex title no mx 427439 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1989 | Delivered on: 21 September 1989 Satisfied on: 23 August 1997 Persons entitled: National Westminster 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: 155 uxbridge road, harrow weald. L/b of harrow and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1986 | Delivered on: 4 February 1986 Satisfied on: 12 May 2005 Persons entitled: Consolidated Credit & Discounts LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 157 warton road, isleworth middlesex. Fully Satisfied |
29 May 1984 | Delivered on: 11 June 1984 Satisfied on: 23 August 1997 Persons entitled: National Westminster 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: 30 and 32 marlborough road, st albans, hertfordshire. Title numbers hd 149812 and hd 149814 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1983 | Delivered on: 14 January 1984 Satisfied on: 23 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from p l whelan (st albans) LTD to the chargee. Particulars: 30 and 32 marlborough road, st albans, herts. Title no's hd 149814 & hd 149812 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1996 | Delivered on: 13 September 1996 Satisfied on: 10 June 2009 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 1980 | Delivered on: 15 February 1980 Satisfied on: 23 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
27 November 2009 | Delivered on: 4 December 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from land and buildings on the north east side of oxhey lane oxhey. Outstanding |
27 November 2009 | Delivered on: 4 December 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of oxhey lane oxhey and all uncalled capital and all intellectual property stock in trade and plant book debts see image for full details. Outstanding |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 February 2017 | Satisfaction of charge 12 in full (1 page) |
20 February 2017 | Satisfaction of charge 12 in full (1 page) |
20 February 2017 | Satisfaction of charge 11 in full (1 page) |
20 February 2017 | Satisfaction of charge 11 in full (1 page) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2013 | Termination of appointment of Richard Hotchkiss as a secretary (1 page) |
4 December 2013 | Termination of appointment of Richard Hotchkiss as a secretary (1 page) |
4 December 2013 | Termination of appointment of Richard Hotchkiss as a director (1 page) |
4 December 2013 | Termination of appointment of Richard Hotchkiss as a director (1 page) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 11 October 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 October 2010 | Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr James Patrick Joseph Whelan on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard John Hotchkiss on 1 October 2009 (2 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr James Patrick Joseph Whelan on 27 September 2009 (2 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
25 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 27/09/07; full list of members (3 pages) |
4 February 2008 | Return made up to 27/09/07; full list of members (3 pages) |
23 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
12 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
27 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
21 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 November 2004 | Return made up to 27/09/04; full list of members (8 pages) |
22 November 2004 | Return made up to 27/09/04; full list of members (8 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: foremost house radford way billericay essex CM12 0BT (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
26 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Return made up to 27/09/97; no change of members
|
23 October 1997 | Return made up to 27/09/97; no change of members
|
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 November 1996 | Return made up to 27/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 27/09/96; no change of members (4 pages) |
13 September 1996 | Particulars of mortgage/charge (7 pages) |
13 September 1996 | Particulars of mortgage/charge (7 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |
27 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |