Chandlers Ford
Eastleigh
Hampshire
SO53 5PA
Secretary Name | Gillian Margret Ellaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | The Laurel House Beechwood Crescent Chandlers Ford Hampshire SO53 5PA |
Director Name | Mr Peter John Warren Cross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rivercopse Hamblewood Botley Southampton Hampshire SO30 2GX |
Director Name | Mr John Scoular Stark |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Edith Court Kemsing Sevenoaks Kent TN15 6JQ |
Secretary Name | Mr Rodney Stephen Ellaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurel House Beechwood Crescent Chandlers Ford Eastleigh Hampshire SO53 5PA |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | R.s. Ellaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,525 |
Cash | £830 |
Current Liabilities | £179,426 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 December 2003 | Delivered on: 18 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property north oxford business centre kidlington oxford t/no ON123613. 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 |
---|---|
6 September 1989 | Delivered on: 9 September 1989 Satisfied on: 9 January 2004 Persons entitled: Generale Bank 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 canalside station approach, kidlington, oxon. Floating charge over undertaking and all property and assets present and future (see form 395 and continuation sheet relevant to this charge). Fully Satisfied |
31 August 1983 | Delivered on: 7 September 1983 Satisfied on: 5 September 1989 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 f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floatinng charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
1 August 1983 | Delivered on: 20 August 1983 Satisfied on: 9 January 2004 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/Hold 50 church road, bugees hill, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Satisfaction of charge 4 in full (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register(s) moved to registered office address 59/60 Russell Square London WC1B 4HP (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 17 December 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Mr Rodney Stephen Ellaway on 30 November 2009 (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members
|
26 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
25 January 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 90 great russell street london WC1B 3RJ (1 page) |
26 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members
|
30 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 30 April 1996 (9 pages) |
21 July 1999 | Restoration by order of the court (2 pages) |
21 July 1999 | Return made up to 30/11/98; no change of members (6 pages) |
21 July 1999 | Full accounts made up to 30 April 1998 (9 pages) |
21 July 1999 | Return made up to 30/11/97; full list of members (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: lakesmere house allington lane fair oak,eastleigh hampshire SO5 7DB (1 page) |
21 July 1999 | Return made up to 30/11/96; no change of members (6 pages) |
21 July 1999 | Full accounts made up to 30 April 1997 (9 pages) |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | Restoration by order of the court (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 30/11/93; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 30 April 1993 (9 pages) |
14 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
14 October 1996 | Return made up to 30/11/94; full list of members (8 pages) |
14 October 1996 | Return made up to 30/11/95; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 30 April 1994 (10 pages) |
24 March 1983 | Incorporation (17 pages) |