Oldbury-On-Severn
Bristol
BS35 1QD
Director Name | Mrs Catherine Bourlakis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wainwrights Long Crendon Buckinghamshire HP18 9DT |
Director Name | Mr Jotham Vizard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 58 Andrew Road 299969 Singapore |
Director Name | Mr Thomas Neill Vizard |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane Fritwell Bicester Oxfordshire OX27 7QW |
Director Name | Mr Brian Vizard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 May 2010) |
Role | Builder |
Correspondence Address | Willow Farmhouse Kington Thornbury Bristol S. Glos BS35 1NQ |
Secretary Name | Mrs Diane Vizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 August 1996) |
Role | Company Director |
Correspondence Address | Willow Farmhouse Kington Thornbury Bristol Avon BS12 1NQ |
Secretary Name | Mr Brian Vizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 May 2010) |
Role | Builder |
Correspondence Address | Willow Farmhouse Kington Thornbury Bristol S. Glos BS35 1NQ |
Registered Address | Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £317,069 |
Cash | £3,500 |
Current Liabilities | £148,846 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 October 1995 | Delivered on: 15 November 1995 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: The f/h property k/a the old brickyard church road oldbury on severn bristol and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 May 1993 | Delivered on: 10 May 1993 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. Outstanding |
4 May 1990 | Delivered on: 16 May 1990 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: Land adjoining 2, eastland avenue, thornbury, near bristol, avon. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Return of final meeting in a members' voluntary winding up (22 pages) |
10 January 2022 | Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2022 (2 pages) |
30 November 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (21 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (25 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (15 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (16 pages) |
19 October 2018 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 19 October 2018 (2 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Declaration of solvency (5 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
1 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 May 2018 | Satisfaction of charge 3 in full (2 pages) |
29 May 2018 | Satisfaction of charge 1 in full (1 page) |
29 May 2018 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Notification of Neil Vizard as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Neil Vizard as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Neil Vizard as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
27 February 2017 | Appointment of Mrs Catherine Bourlakis as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Jotham Vizard as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Catherine Bourlakis as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Thomas Neill Vizard as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Thomas Neill Vizard as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Jotham Vizard as a director on 24 February 2017 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 April 2014 | Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 16 April 2014 (1 page) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr Neil Vizard on 1 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY on 16 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2010 | Termination of appointment of Brian Vizard as a secretary (1 page) |
22 July 2010 | Director's details changed for Mr Neil Vizard on 30 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Brian Vizard as a secretary (1 page) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr Neil Vizard on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 May 2010 | Termination of appointment of Brian Vizard as a director (1 page) |
10 May 2010 | Termination of appointment of Brian Vizard as a director (1 page) |
27 July 2009 | Director and secretary's change of particulars / brian vizard / 27/07/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / brian vizard / 27/07/2009 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |