52 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Secretary Name | Walter William Mould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (closed 05 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forest Hills 52 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Karen Petra Gray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 September 2018) |
Role | Hairdresser |
Correspondence Address | 97 Cottimore Lane Walton On Thames Surrey KT12 2BU |
Director Name | David Stephen Mould |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 April 2008) |
Role | Building Merchant |
Correspondence Address | The Strollers Farmers Walk, Everton Lymington Hampshire SO41 0JZ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Walter William Mould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,788 |
Current Liabilities | £27,443 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 1994 | Delivered on: 27 September 1994 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monument way east woking surrey GU21 5LY. 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 |
---|---|
14 December 1989 | Delivered on: 2 January 1990 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtenay welding limited and all its property assets and rights whatsoever and wheresoever present and future by way of floating charge. Outstanding |
14 December 1989 | Delivered on: 2 January 1990 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Land and building on the south east side of monument way east woking surrey title no sy 292887. Outstanding |
11 February 1993 | Delivered on: 23 February 1993 Satisfied on: 2 May 2002 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: Courtenay house,monument way east,woking,surrey. T/n SY292887. Fully Satisfied |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Declaration of solvency (3 pages) |
30 September 2016 | Declaration of solvency (3 pages) |
30 September 2016 | Declaration of solvency (3 pages) |
21 September 2016 | Registered office address changed from 3 Forest Hills 52 Rosslyn Park Weybridge Surrey KT13 9QZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 3 Forest Hills 52 Rosslyn Park Weybridge Surrey KT13 9QZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 September 2016 (2 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
23 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 April 2008 | Appointment terminated director david mould (1 page) |
30 April 2008 | Appointment terminated director david mould (1 page) |
18 April 2008 | Director appointed karen petra gray (2 pages) |
18 April 2008 | Director appointed karen petra gray (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
12 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
12 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
15 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
14 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
17 January 2004 | Return made up to 28/12/03; full list of members
|
17 January 2004 | Return made up to 28/12/03; full list of members
|
26 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
26 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
24 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
24 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
9 March 2001 | Return made up to 28/12/00; full list of members
|
9 March 2001 | Return made up to 28/12/00; full list of members
|
11 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
30 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
30 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 September 1998 | Company name changed courtenay welding LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed courtenay welding LIMITED\certificate issued on 28/09/98 (2 pages) |
5 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: monument way east, woking, surrey GU21 5LY (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: monument way east, woking, surrey GU21 5LY (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 September 1996 | Full accounts made up to 31 January 1995 (8 pages) |
9 September 1996 | Full accounts made up to 31 January 1995 (8 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |