Ramsbury
Marlborough
Wiltshire
SN8 2RG
Secretary Name | Julia Elizabeth Lippiatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2008(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | Manor Farm Ramsbury Marlborough Wiltshire SN8 2RG |
Director Name | Mr Bryan Herbert Berrett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Acre Close Steeple Ashton Trowbridge Wiltshire BA14 6HE |
Director Name | Mr Derek Leslie Thomas Brain |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1998) |
Role | Nan Director |
Correspondence Address | The Brambles Bratton Road West Ashton Trowbridge Wilts BA14 6AZ |
Secretary Name | Mr Derek Leslie Thomas Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | The Brambles Bratton Road West Ashton Trowbridge Wilts BA14 6AZ |
Secretary Name | Sandra Mary Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | The Brambles 222 Bratton Road West Ashton Trowbridge Wiltshire BA14 6AZ |
Director Name | Mr Jack Eric Barrett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2000) |
Role | Civil Engineer |
Correspondence Address | Windrush Cottage Old Road Shotover Hill Headington Oxford OX3 8TA |
Secretary Name | Mr Jack Eric Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2000) |
Role | Civil Engineer |
Correspondence Address | Windrush Cottage Old Road Shotover Hill Headington Oxford OX3 8TA |
Secretary Name | Ray Peddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2007) |
Role | Secretary |
Correspondence Address | 54 Queenswood Crescent Watford Hertfordshire WD25 7DQ |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(30 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2008) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1000 at £1 | Julia Elizabeth Lippiatt 50.00% Ordinary B |
---|---|
1000 at £1 | Raymond Lippiatt 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £207,815 |
Cash | £149,883 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 August 1999 | Delivered on: 10 August 1999 Satisfied on: 29 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westbury park engineering buildings brook lane westbury wilts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
2 February 1993 | Delivered on: 9 February 1993 Satisfied on: 6 May 1994 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 in relation to an advance payment guarantee dated 27.11.92 in favour of lurgi (UK) limited for £52,782.40. Particulars: The sum of £52,782.40 together with interest accrued now or to be held by the bank on an account numbered 57034753. Fully Satisfied |
1 May 1992 | Delivered on: 12 May 1992 Satisfied on: 11 May 1999 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: F/H land at south west site of station rd. Westbury wilts. T/n wt 63855 and partwt 57413 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1992 | Delivered on: 6 April 1992 Satisfied on: 11 May 1999 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 |
18 February 1985 | Delivered on: 27 February 1985 Satisfied on: 3 February 1993 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1992 | Delivered on: 29 April 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Mortgage Secured details: £156,650. Particulars: F/H land at brook lane industrial estatebrook lane westbury wilts. Outstanding |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 November 2018 | Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
15 December 2008 | Secretary appointed julia elizabeth lippiatt (2 pages) |
15 December 2008 | Secretary appointed julia elizabeth lippiatt (2 pages) |
15 December 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o westbury park engineering lt brook lane westbury wiltshire BA13 3ES (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o westbury park engineering lt brook lane westbury wiltshire BA13 3ES (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
30 November 1998 | Memorandum and Articles of Association (12 pages) |
30 November 1998 | Memorandum and Articles of Association (12 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
6 October 1998 | Company name changed mdb holdings LIMITED\certificate issued on 07/10/98 (2 pages) |
6 October 1998 | Company name changed mdb holdings LIMITED\certificate issued on 07/10/98 (2 pages) |
11 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
11 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (3 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (3 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members
|
2 January 1996 | Return made up to 31/12/95; no change of members
|
26 June 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 October 1993 | Company name changed mdb engineering LIMITED\certificate issued on 01/10/93 (2 pages) |
1 October 1993 | Company name changed mdb engineering LIMITED\certificate issued on 01/10/93 (2 pages) |
3 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
3 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
11 August 1977 | Company name changed\certificate issued on 11/08/77 (13 pages) |
11 August 1977 | Company name changed\certificate issued on 11/08/77 (13 pages) |
28 April 1977 | Certificate of incorporation (1 page) |
28 April 1977 | Certificate of incorporation (1 page) |