Worcester Park
Surrey
KT4 7PU
Director Name | Terence Malcolm McAlpin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(19 years after company formation) |
Appointment Duration | 19 years, 8 months (closed 26 April 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Queen Mary Avenue Morden Surrey SM4 4JS |
Director Name | Peter Lawrence Whitehead |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 22 Havelock Road Dartford Kent DA1 3HX |
Secretary Name | Gerald Robert Dreyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(30 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 25 Cecil Road Wimbledon London SW19 1JR |
Director Name | David Charles Blackwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1993) |
Role | Quantity Surveyor |
Correspondence Address | 16 Goodhart Place London E14 8EG |
Secretary Name | Cecil Lee Roy Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(19 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 57 Saint Barnabas Road Mitcham Surrey CR4 2DW |
Director Name | David Morley Rutherford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Road South Hinckley Wood Esher Surrey KT10 0PY |
Secretary Name | Johanne Clare Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 167 Perry Vale London SE23 2JD |
Secretary Name | Ian Hugh Christopher Botes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wighill Old Malden Lane Worcester Park Surrey KT4 7PU |
Director Name | Anthony Connor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Kirdford West Sussex RH14 0NU |
Director Name | Simon Robert Anthony Botes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 25 Dinsdale Road London SE3 7RJ |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,388,000 |
Gross Profit | £4,290,000 |
Net Worth | £5,207,000 |
Cash | £20,000 |
Current Liabilities | £17,018,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 12 June 2010 (6 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (6 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 12 December 2009 (6 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (6 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
13 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
13 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
12 February 2008 | Administrator's progress report (14 pages) |
12 February 2008 | Administrator's progress report (14 pages) |
12 February 2008 | Administrator's progress report (17 pages) |
12 February 2008 | Administrator's progress report (17 pages) |
12 February 2008 | Administrator's progress report (15 pages) |
12 February 2008 | Administrator's progress report (15 pages) |
26 October 2007 | Notice of resignation of an administrator (4 pages) |
26 October 2007 | (1 page) |
26 October 2007 | Notice of appointment of replacement/additional administrator (1 page) |
26 October 2007 | Notice of resignation of an administrator (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
23 January 2007 | Administrator's progress report (14 pages) |
23 January 2007 | Administrator's progress report (14 pages) |
14 September 2006 | Result of meeting of creditors (3 pages) |
14 September 2006 | Result of meeting of creditors (3 pages) |
8 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
8 September 2006 | Amended certificate of constitution of creditors' committee (1 page) |
18 August 2006 | Statement of administrator's proposal (50 pages) |
18 August 2006 | Statement of affairs (17 pages) |
18 August 2006 | Statement of administrator's proposal (50 pages) |
18 August 2006 | Statement of affairs (17 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: thames house 18 park street london SE1 9EL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: thames house 18 park street london SE1 9EL (1 page) |
28 June 2006 | Appointment of an administrator (1 page) |
28 June 2006 | Appointment of an administrator (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
18 March 2006 | Particulars of mortgage/charge (5 pages) |
18 March 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members
|
26 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Return made up to 10/08/98; no change of members (5 pages) |
16 September 1998 | Return made up to 10/08/98; no change of members (5 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 September 1997 | Return made up to 10/08/97; no change of members
|
8 September 1997 | Return made up to 10/08/97; no change of members (5 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (7 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (7 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Return made up to 10/08/95; no change of members
|
7 September 1995 | Return made up to 10/08/95; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1989 | New director appointed (2 pages) |
19 April 1989 | New director appointed (2 pages) |
26 November 1986 | Director's particulars changed (2 pages) |
26 November 1986 | Director's particulars changed (2 pages) |
20 November 1986 | Return made up to 24/09/85; full list of members (6 pages) |
20 November 1986 | Return made up to 24/09/85; full list of members (6 pages) |
10 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1973 | Company name changed\certificate issued on 16/11/73 (2 pages) |
7 August 1972 | Incorporation (15 pages) |
7 August 1972 | Incorporation (15 pages) |