Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DN
Director Name | Mr Peter Stait |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 06 January 2017) |
Role | Chartered Surveyor/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Dwelly Lane Edenbridge Kent TN8 6QA |
Director Name | Bryan Alfred Yates |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 06 January 2017) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Bryan Alfred Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (closed 06 January 2017) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Road Tadworth Surrey KT20 5ST |
Director Name | Mrs Dorothy Ann Bishop |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(42 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bouverie Lodge 33 Clarendon Park Lymington Hampshire SO41 8AX |
Director Name | John James Bishop |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 February 2014) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clarendon Park Lymington Hampshire SO41 8AX |
Secretary Name | Linsey Jane Stait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 12 Milburn Walk Epsom Surrey KT18 5JN |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
750 at £1 | Bryan Alfred Yates 25.00% Ordinary |
---|---|
750 at £1 | Dorothy Ann Bishop 25.00% Ordinary |
750 at £1 | Peter Stait 25.00% Ordinary |
375 at £1 | Janet Christine Mcfarlan 12.50% Ordinary |
375 at £1 | Patrick Iain Mcfarlan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,394 |
Cash | £23,123 |
Current Liabilities | £8,729 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 1988 | Delivered on: 29 September 1988 Persons entitled: Allied Dunbar Assurance PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 21.9.1984. Particulars: Cash deposit of sterling pounds 625000 (six hundred and twenty-five thousand). Outstanding |
---|---|
20 June 1985 | Delivered on: 2 July 1985 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: Land on north side of faraday close durrington (units 1-7) worthing west sussex title no wsx 50887 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 1984 | Delivered on: 24 September 1984 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: Sterling pounds 600000 and all other monies due or to become due from the company to the chargee on any account whatsover. Particulars: Units 1-7 cignet trading estate, faraday close, durrington, west sussex title no wsx 50887. Outstanding |
23 June 1993 | Delivered on: 28 June 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £31,712 with interest held by the bank on account no.53456904 And earmarked or designated to the company. Outstanding |
9 March 1981 | Delivered on: 27 March 1981 Persons entitled: E T Trust Limited Classification: Legal charge Secured details: Sterling pounds 608677 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at ham farm durrington worthing west sussex. Land at wandsworth common station london. 74-76 peascod street windsor berks title no bk 127908. Outstanding |
24 February 1988 | Delivered on: 2 March 1988 Satisfied on: 10 September 1993 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 1985 | Delivered on: 3 January 1986 Satisfied on: 7 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units F1, F2, F3, F4 and g ash grove industrial park, bognor regis, west sussex title no. Wsx 84263 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1985 | Delivered on: 19 December 1985 Satisfied on: 30 September 1987 Persons entitled: E T Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units F1, F2, F3, F4 & g ash grove industrial park, bognor regis, west sussex and all the buildings erections and other works and fixtures. Fully Satisfied |
20 June 1985 | Delivered on: 2 July 1985 Satisfied on: 30 September 1987 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: Units F1 F2 F3 F4 and g ash grove industrial park bognor regis, west sussex title no wsx 84263 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1983 | Delivered on: 12 November 1983 Satisfied on: 30 September 1987 Persons entitled: National Westminster 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: F/Hold land at the rear of traddles, dawes court, high st., Esher, surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 2016 | Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 30 March 2016 (2 pages) |
29 March 2016 | Appointment of a voluntary liquidator (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Declaration of solvency (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 October 2015 | Satisfaction of charge 7 in full (1 page) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 October 2014 | Director's details changed for Mrs Dorothy Bishop on 7 July 2014 (3 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mrs Dorothy Bishop on 7 July 2014 (3 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 July 2014 | Appointment of Mrs Dorothy Bishop as a director (2 pages) |
1 April 2014 | Termination of appointment of John Bishop as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Director's details changed for Mr Peter Stait on 2 January 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Peter Stait on 2 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Director's details changed for Bryan Alfred Yates on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John James Bishop on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Bryan Alfred Yates on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Stait on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Stait on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for John James Bishop on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick Iain Mcfarlan on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick Iain Mcfarlan on 9 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
18 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 March 2002 | Partial exemption accounts made up to 30 June 2001 (4 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 October 2000 | Return made up to 04/10/00; full list of members
|
21 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
7 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 November 1998 | Return made up to 04/10/98; full list of members
|
27 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members
|
20 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 November 1995 | Return made up to 04/10/95; full list of members
|
30 May 1972 | Incorporation (13 pages) |