Company NameCourtenay Properties Limited
Company StatusDissolved
Company Number01031033
CategoryPrivate Limited Company
Incorporation Date15 November 1971(52 years, 5 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameCourtenay Welding Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWalter William Mould
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(20 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 05 September 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Forest Hills
52 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Secretary NameWalter William Mould
NationalityBritish
StatusClosed
Appointed28 December 1991(20 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 05 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Forest Hills
52 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameKaren Petra Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(36 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 05 September 2018)
RoleHairdresser
Correspondence Address97 Cottimore Lane
Walton On Thames
Surrey
KT12 2BU
Director NameDavid Stephen Mould
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 08 April 2008)
RoleBuilding Merchant
Correspondence AddressThe Strollers
Farmers Walk, Everton
Lymington
Hampshire
SO41 0JZ

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Walter William Mould
100.00%
Ordinary

Financials

Year2014
Net Worth£380,788
Current Liabilities£27,443

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 September 1994Delivered 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 1989Delivered 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 1989Delivered 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 1993Delivered 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

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (15 pages)
5 October 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
5 October 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Declaration of solvency (3 pages)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Declaration of solvency (3 pages)
21 September 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
(1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
23 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
23 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
17 December 2010Register(s) moved to registered inspection location (1 page)
17 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Register inspection address has been changed (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 April 2008Appointment terminated director david mould (1 page)
30 April 2008Appointment terminated director david mould (1 page)
18 April 2008Director appointed karen petra gray (2 pages)
18 April 2008Director appointed karen petra gray (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2006Return made up to 05/12/06; full list of members (7 pages)
12 December 2006Return made up to 05/12/06; full list of members (7 pages)
12 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
12 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
14 December 2005Return made up to 05/12/05; full list of members (7 pages)
14 December 2005Return made up to 05/12/05; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
14 December 2004Return made up to 28/12/04; full list of members (7 pages)
14 December 2004Return made up to 28/12/04; full list of members (7 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 23/04/03
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £40 per share 16/01/04
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £10 per share 06/11/03
(2 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £10 per share 06/11/03
(2 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £40 per share 16/01/04
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Adopt accounts 28/10/04
(3 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 07/04/03
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 23/04/03
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 30/08/03
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Adopt accounts 28/10/04
(3 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 07/04/03
(2 pages)
2 November 2004Resolutions
  • RES13 ‐ Dividend £20 per share 30/08/03
(2 pages)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
26 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Return made up to 28/12/01; full list of members (6 pages)
14 March 2002Return made up to 28/12/01; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
24 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 March 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 2000Full accounts made up to 31 January 2000 (10 pages)
11 December 2000Full accounts made up to 31 January 2000 (10 pages)
13 January 2000Return made up to 28/12/99; full list of members (6 pages)
13 January 2000Return made up to 28/12/99; full list of members (6 pages)
30 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 January 1998 (13 pages)
30 September 1998Full accounts made up to 31 January 1998 (13 pages)
25 September 1998Company name changed courtenay welding LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed courtenay welding LIMITED\certificate issued on 28/09/98 (2 pages)
5 January 1998Return made up to 28/12/97; full list of members (6 pages)
5 January 1998Return made up to 28/12/97; full list of members (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 January 1997Return made up to 28/12/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Registered office changed on 09/10/96 from: monument way east, woking, surrey GU21 5LY (1 page)
9 October 1996Registered office changed on 09/10/96 from: monument way east, woking, surrey GU21 5LY (1 page)
9 October 1996Director's particulars changed (1 page)
9 September 1996Full accounts made up to 31 January 1995 (8 pages)
9 September 1996Full accounts made up to 31 January 1995 (8 pages)
8 January 1996Return made up to 28/12/95; no change of members (4 pages)
8 January 1996Return made up to 28/12/95; no change of members (4 pages)