Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary Name | Mrs Zoe Diana Parris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Willows Mattingley Green Hook Hampshire RG27 8LA |
Registered Address | 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Parral LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,964 |
Current Liabilities | £176,175 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
6 May 1983 | Delivered on: 23 May 1983 Persons entitled: The Oxford & Swindon Co-Operative Society Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 19TH october, 1981 as varied by an agreement dated 4TH may, 1983. Particulars: Land on the north side of broadway and land on the east side of edinburgh drive didcot. Title no. P 131800, on 54639 and bk 2435. Outstanding |
---|---|
5 May 1982 | Delivered on: 17 May 1982 Persons entitled: Oxford & Swindon Co Operative Society Limited Classification: Charge of whole Secured details: £31067.50. Particulars: Land lying to the north of broadway didcot oxfordshire. Outstanding |
22 March 1982 | Delivered on: 1 April 1982 Persons entitled: Oxford & Swindon Co-Operative Society Limited Classification: Legal charge Secured details: £137,948. Particulars: Land and buildings on the east side of edinburgh drive, didcot and on the south west side of station road didcot. Title no bk 26414 and bk 1555. Outstanding |
10 February 1982 | Delivered on: 27 February 1982 Persons entitled: Oxford & Swindon Co-Operative Society Limited Classification: Legal charge Secured details: £141,155.60. Particulars: 148 broadway, south oxfordshire t/n bk 113447. Outstanding |
25 May 1991 | Delivered on: 12 June 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or property plan investments limited to the chargee on any account whatsoever. Particulars: See doc M395 ref M6/7C for full details. 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. Outstanding |
19 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a charge dated 28/10/85. Particulars: Land fronting a new service road situate at albingdon oxfordshire. The rights granted to the company by the said transfer. Outstanding |
23 November 1987 | Delivered on: 3 November 1987 Persons entitled: Barclays 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: 55, 57 & 59 stert street abingdon & land at the rear of 49-53 stert street, & land adjoining station road, abingdon oxfordshire T.no on 75792, on 89571, on 92908, bk 42088, bk 117534, bk 126958. Outstanding |
8 May 1986 | Delivered on: 29 May 1986 Persons entitled: Barclays 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: 49/53 stert street, abingdon, oxfordshire title no- bk 232524. Outstanding |
28 October 1985 | Delivered on: 18 November 1985 Persons entitled: Barclays 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: Land at the rear of 49/53 (odd no's only) stert street, abingdon, being part of the land n t/no - bk 117534. Outstanding |
4 July 1985 | Delivered on: 8 July 1985 Persons entitled: T C B Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h property situate at 49/51/53 stert street,abingdon, oxfordshire. Forming part of title no: bk 126958. assigns to tcb the goodwill and connection of his business (full details see doc. M40.). Outstanding |
24 May 1985 | Delivered on: 29 May 1985 Persons entitled: Usborne Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 3 & 4 of an agreement of an even date. Particulars: 55 57 and 59 (odd nos) stert street abingdon oxfordshire T.N. bk 42088 bk 117534 bk 126958 and on 75792. Outstanding |
24 April 1985 | Delivered on: 30 April 1985 Persons entitled: Freshhove Limited. Classification: Registered charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 1ST february 1985. Particulars: Premises numbers 55-59 stert street, abingden, oxfordshire. Outstanding |
25 February 1985 | Delivered on: 1 March 1985 Persons entitled: Usbourne Developments Limited Classification: Legal charge Secured details: £335,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 55, 57 and 59 (odd numbers) stert street, abingdon, oxfordshire and land at the rear thereof. Outstanding |
25 April 1984 | Delivered on: 27 April 1984 Persons entitled: Thee Oxford and Swindon Co-Operative Society Limited. Classification: Legal charge Secured details: Securing all moneys due or to become due from the company to the chargee pursuant to an agreement dated 19-10-81 as varied by an agreement dated 4/5/83. Particulars: Land lying north of broadway didcot, title no. Bk 1325. Outstanding |
16 January 1984 | Delivered on: 6 February 1984 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title & interest of the company in all hiring agreements, see doc M31. Outstanding |
25 May 1983 | Delivered on: 7 June 1983 Persons entitled: Barclays 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/H land & buildings to the south of station road, abingdon, oxfordshire title no bk 117534. Outstanding |
7 February 1983 | Delivered on: 15 February 1983 Satisfied on: 18 November 1986 Persons entitled: Barclays 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/H 49, 51, 53, 55 start street, abingdon, oxon. Fully Satisfied |
5 April 1982 | Delivered on: 26 April 1982 Persons entitled: Barclays 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/H 116-120 london road headington oxfordshire title no on 62174. Fully Satisfied |
1 February 1982 | Delivered on: 13 February 1982 Persons entitled: The William Moss Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 4 nov 81. Particulars: Numbers 116, 118 and 120 london road headington oxfordshire title no. On 62174. Fully Satisfied |
1 October 1980 | Delivered on: 22 October 1980 Persons entitled: Barclays 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/H 116-120 london road, headington, oxfordshire. Title no: on 62174. Fully Satisfied |
8 May 1985 | Delivered on: 9 May 1985 Satisfied on: 18 November 1986 Persons entitled: Midland 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: 49/51/53 stert street, abingdon, oxfordshire. Fully Satisfied |
29 October 1984 | Delivered on: 3 November 1984 Satisfied on: 18 November 1986 Persons entitled: Midland 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: 49-53 (odd numbers) 55 and 59 stert street abingdon f/h 57 stert street abingdon title nos: bk 126958 on 75758 bk 117534 and bk 42088. Fully Satisfied |
15 December 1983 | Delivered on: 19 December 1983 Satisfied on: 15 December 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from parral properties and services LTD to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 49, 51 & 55 stert st., Abingdon, oxford, title no. On 75792. bk 117534 bk 126958. Fully Satisfied |
1 October 1980 | Delivered on: 22 October 1980 Persons entitled: Barclays 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/H 38-44 stert street and 2-8 queen street, abingdon, oxfordshire title nos on 62822 and on 62821 respectively. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2018 | Application to strike the company off the register (3 pages) |
29 August 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 2, bloomsbury street, london, WC1B 3ST. (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 2, bloomsbury street, london, WC1B 3ST. (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
22 June 2005 | Return made up to 14/03/05; full list of members (2 pages) |
22 June 2005 | Return made up to 14/03/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2002 (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2002 (7 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 14/03/02; full list of members (5 pages) |
15 May 2002 | Return made up to 14/03/02; full list of members (5 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Return made up to 14/03/01; full list of members (5 pages) |
23 August 2001 | Return made up to 14/03/01; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
5 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
5 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
4 November 1997 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
4 November 1997 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
8 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
21 March 1996 | Return made up to 14/03/96; full list of members (11 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (11 pages) |
12 January 1996 | Location of debenture register (1 page) |
12 January 1996 | Location of register of members (non legible) (1 page) |
12 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Location of register of members (non legible) (1 page) |
12 January 1996 | Secretary's particulars changed (2 pages) |
12 January 1996 | Location of debenture register (1 page) |
12 January 1996 | Return made up to 14/03/95; full list of members (7 pages) |
12 January 1996 | Return made up to 14/03/95; full list of members (7 pages) |
12 January 1996 | Secretary's particulars changed (2 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 June 1979 | Certificate of incorporation (1 page) |
15 June 1979 | Certificate of incorporation (1 page) |