Company NameD.G. Pudney & Sons (Builders) Limited
Company StatusDissolved
Company Number01062973
CategoryPrivate Limited Company
Incorporation Date27 July 1972(51 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Gerald Pudney
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameStephen Gerald Pudney
NationalityBritish
StatusClosed
Appointed02 May 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameDavid Gerald Pudney
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2001)
RoleBuilder
Correspondence Address10 Chilterns Park
Bourne End
Buckinghamshire
SL8 5LB
Director NameGarry David Pudney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 January 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameLillian Mary Pudney
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2001)
RoleSecretary
Correspondence Address10 Chilterns Park
Bourne End
Buckinghamshire
SL8 5LB

Contact

Websitedgpudney.com

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.7k at £1Stephen Gerald Pudney
60.00%
Ordinary
5.1k at £1Margaret Mary Pudney
40.00%
Ordinary

Financials

Year2014
Net Worth£231,259
Cash£232,978
Current Liabilities£1,819

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

24 November 2010Delivered on: 14 December 2010
Satisfied on: 25 January 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 August 1978Delivered on: 18 August 1978
Satisfied on: 2 November 2012
Persons entitled: National Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keswick house, worple road, isleworth middlesex and land adjoining london borough of hounslow. Title no: mx 345458.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
1 August 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,750
(4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,750
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12,750
(3 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12,750
(3 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12,750
(3 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,750
(3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,750
(3 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,750
(3 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page)
15 May 2013Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Purchase of own shares. (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
16 January 2013Termination of appointment of Garry Pudney as a director (1 page)
16 January 2013Termination of appointment of Garry Pudney as a director (1 page)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Secretary's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Garry David Pudney on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Garry David Pudney on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Garry David Pudney on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Director and secretary's change of particulars / stephen pudney / 01/05/2009 (1 page)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Director and secretary's change of particulars / stephen pudney / 01/05/2009 (1 page)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
15 May 2008Location of register of members (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 02/05/05; full list of members (3 pages)
11 May 2005Return made up to 02/05/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
21 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
6 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 July 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
11 July 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
28 June 2002Full accounts made up to 31 October 2001 (11 pages)
28 June 2002Full accounts made up to 31 October 2001 (11 pages)
2 May 2002Return made up to 02/05/02; full list of members (7 pages)
2 May 2002Return made up to 02/05/02; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
13 June 2001Accounts for a medium company made up to 31 October 2000 (11 pages)
13 June 2001Accounts for a medium company made up to 31 October 2000 (11 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
5 June 2000Accounts for a medium company made up to 31 October 1999 (11 pages)
5 June 2000Accounts for a medium company made up to 31 October 1999 (11 pages)
15 May 2000Return made up to 02/05/00; full list of members (8 pages)
15 May 2000Return made up to 02/05/00; full list of members (8 pages)
17 May 1999Accounts for a medium company made up to 31 October 1998 (11 pages)
17 May 1999Return made up to 02/05/99; no change of members (4 pages)
17 May 1999Return made up to 02/05/99; no change of members (4 pages)
17 May 1999Accounts for a medium company made up to 31 October 1998 (11 pages)
25 June 1998Accounts for a medium company made up to 31 October 1997 (11 pages)
25 June 1998Accounts for a medium company made up to 31 October 1997 (11 pages)
18 May 1998Return made up to 02/05/98; no change of members (4 pages)
18 May 1998Return made up to 02/05/98; no change of members (4 pages)
14 July 1997Accounts for a medium company made up to 31 October 1996 (10 pages)
14 July 1997Accounts for a medium company made up to 31 October 1996 (10 pages)
14 May 1997Return made up to 02/05/97; full list of members (6 pages)
14 May 1997Return made up to 02/05/97; full list of members (6 pages)
1 July 1996Accounts for a medium company made up to 31 October 1995 (9 pages)
1 July 1996Accounts for a medium company made up to 31 October 1995 (9 pages)
12 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)