Bexleyheath
Kent
DA7 5EF
Director Name | Mr Brian Bernard Davey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rydal Drive Bexleyheath Kent DA7 5EF |
Director Name | Mr Kenneth Wallace Lockwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Ronald Fisher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 July 2011) |
Role | Engineer |
Correspondence Address | 182 Birchwood Road Wilmington Dartford Kent DA2 7HA |
Director Name | Mr Roy Michael McCartney |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1995) |
Role | Engineer |
Correspondence Address | 237 Worlds End Lane Orpington Kent BR6 7SS |
Director Name | Mr Christopher John Norris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 February 2011) |
Role | Engineer |
Correspondence Address | 15 Hawfield Bank Orpington Kent BR6 7TA |
Secretary Name | Mr Roy Michael McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 237 Worlds End Lane Orpington Kent BR6 7SS |
Secretary Name | Mr Ronald Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 182 Birchwood Road Wilmington Dartford Kent DA2 7HA |
Website | www.practicalrefrigeration.com |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Brian Bernard Davey 47.50% Ordinary |
---|---|
57 at £1 | Ronald Fisher 28.50% Ordinary |
48 at £1 | Kenneth Lockwood 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,100 |
Cash | £2,087 |
Current Liabilities | £179,737 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 2 May 2015 (18 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (18 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (18 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 2 May 2015 (18 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (12 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (12 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (12 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (12 pages) |
23 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 May 2013 | Registered office address changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom on 16 May 2013 (1 page) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Statement of affairs with form 4.19 (8 pages) |
14 May 2013 | Statement of affairs with form 4.19 (8 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
24 October 2011 | Termination of appointment of Ronald Fisher as a director (1 page) |
24 October 2011 | Termination of appointment of Ronald Fisher as a director (1 page) |
24 October 2011 | Appointment of Mr Kenneth Wallace Lockwood as a director (2 pages) |
24 October 2011 | Termination of appointment of Christopher Norris as a director (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Director's details changed for Brian Bernard Davey on 23 October 2011 (2 pages) |
24 October 2011 | Register inspection address has been changed (1 page) |
24 October 2011 | Termination of appointment of Christopher Norris as a director (1 page) |
24 October 2011 | Appointment of Mr Kenneth Wallace Lockwood as a director (2 pages) |
24 October 2011 | Registered office address changed from Unit 15 Bourne Road Industrial Park Crayford Kent DA1 4BZ on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Brian Bernard Davey on 23 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from Unit 15 Bourne Road Industrial Park Crayford Kent DA1 4BZ on 24 October 2011 (1 page) |
24 October 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 May 2008 | Return made up to 01/01/08; full list of members (4 pages) |
13 May 2008 | Return made up to 01/01/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 01/01/07; full list of members (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
12 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 December 2004 | Return made up to 01/01/05; full list of members (8 pages) |
23 December 2004 | Return made up to 01/01/05; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 February 2003 | Return made up to 01/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 01/01/03; full list of members (8 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 April 1998 | Return made up to 01/01/98; no change of members (4 pages) |
15 April 1998 | Return made up to 01/01/98; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
1 June 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 182-184 manor lane london SE12 8LP (1 page) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 182-184 manor lane london SE12 8LP (1 page) |
1 June 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
20 June 1977 | Certificate of incorporation (1 page) |
20 June 1977 | Certificate of incorporation (1 page) |