Company NameD.J. Brewer (Guildford) Limited
Company StatusDissolved
Company Number01438085
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)
Dissolution Date17 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Celia Marie Brewer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 17 October 2015)
RoleDirector And Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameDavid John Brewer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 17 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameMrs Celia Marie Brewer
NationalityBritish
StatusClosed
Appointed20 April 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 17 October 2015)
RoleDirector And Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Neil Martin Benjamin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(26 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 17 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

35 at £1David John Brewer
35.00%
Ordinary
35 at £1Mrs Celia Marie Brewer
35.00%
Ordinary
30 at £1Neil Benjamin
30.00%
Ordinary

Financials

Year2014
Net Worth£28,191
Cash£14,091
Current Liabilities£134,189

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
17 July 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 September 2014Liquidators statement of receipts and payments to 17 July 2014 (15 pages)
11 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (15 pages)
11 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (15 pages)
14 August 2013Appointment of a voluntary liquidator (1 page)
14 August 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 25 July 2013 (1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 25 July 2013 (1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 May 2012Secretary's details changed for Mrs Celia Marie Brewer on 17 May 2011 (1 page)
17 May 2012Director's details changed for Neil Benjamin on 17 May 2011 (2 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for David John Brewer on 17 May 2011 (2 pages)
17 May 2012Director's details changed for David John Brewer on 17 May 2011 (2 pages)
17 May 2012Director's details changed for Mrs Celia Marie Brewer on 17 May 2011 (2 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mrs Celia Marie Brewer on 17 May 2011 (2 pages)
17 May 2012Secretary's details changed for Mrs Celia Marie Brewer on 17 May 2011 (1 page)
17 May 2012Director's details changed for Neil Benjamin on 17 May 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 May 2010Director's details changed for David John Brewer on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mrs Celia Marie Brewer on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neil Benjamin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mrs Celia Marie Brewer on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Neil Benjamin on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for David John Brewer on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Neil Benjamin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for David John Brewer on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mrs Celia Marie Brewer on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 May 2009Return made up to 20/04/09; full list of members (4 pages)
28 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
7 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
7 August 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 20/04/07; full list of members (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 April 2006Return made up to 20/04/06; full list of members (3 pages)
27 April 2006Return made up to 20/04/06; full list of members (3 pages)
30 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
30 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
11 May 2005Return made up to 20/04/05; full list of members (3 pages)
11 May 2005Return made up to 20/04/05; full list of members (3 pages)
15 April 2004Return made up to 20/04/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
15 April 2004Return made up to 20/04/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
15 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
26 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
18 June 2001Return made up to 20/04/01; full list of members (6 pages)
18 June 2001Return made up to 20/04/01; full list of members (6 pages)
16 June 2000Full accounts made up to 30 November 1999 (12 pages)
16 June 2000Full accounts made up to 30 November 1999 (12 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
17 August 1999Full accounts made up to 30 November 1998 (11 pages)
17 August 1999Full accounts made up to 30 November 1998 (11 pages)
1 July 1999Return made up to 20/04/99; no change of members (4 pages)
1 July 1999Return made up to 20/04/99; no change of members (4 pages)
9 September 1998Full accounts made up to 30 November 1997 (12 pages)
9 September 1998Full accounts made up to 30 November 1997 (12 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Return made up to 20/04/98; full list of members (6 pages)
15 May 1998Return made up to 20/04/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 November 1996 (11 pages)
1 August 1997Full accounts made up to 30 November 1996 (11 pages)
21 May 1997Return made up to 20/04/97; no change of members (4 pages)
21 May 1997Return made up to 20/04/97; no change of members (4 pages)
20 September 1996Full accounts made up to 30 November 1995 (12 pages)
20 September 1996Full accounts made up to 30 November 1995 (12 pages)
13 May 1996Return made up to 20/04/96; no change of members (4 pages)
13 May 1996Return made up to 20/04/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 November 1994 (13 pages)
4 July 1995Accounts for a small company made up to 30 November 1994 (13 pages)
26 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1979Certificate of incorporation (1 page)
18 July 1979Certificate of incorporation (1 page)