Company NameR. G. With (Builders) Limited
Company StatusDissolved
Company Number01787607
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Davidson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 23 September 2014)
RoleBuilding Manager
Correspondence Address110 Caxton Road
Hoddesdon
Hertfordshire
EN11 9PE
Director NameMr Raymond With
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 23 September 2014)
RoleCo Director
Correspondence Address5 Woodville Place
Molewood Road
Hertford
Herts
SG14 3NX
Director NameMrs Susan With
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 23 September 2014)
RoleCo Director
Correspondence AddressLittle Grove Lodge
Broxbourne
Herts
En10
Secretary NameMr Raymond With
NationalityBritish
StatusClosed
Appointed01 August 1995(11 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 23 September 2014)
RoleCompany Director
Correspondence Address5 Woodville Place
Molewood Road
Hertford
Herts
SG14 3NX
Director NameMr Stephen Willan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 The Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Secretary NameMrs Susan With
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressLittle Grove Lodge
Broxbourne
Herts
En10

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,549
Cash£4,292
Current Liabilities£1,106,679

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2013Restoration by order of the court (3 pages)
11 February 2013Restoration by order of the court (3 pages)
22 August 2003Dissolved (1 page)
22 August 2003Dissolved (1 page)
22 May 2003Liquidators statement of receipts and payments (6 pages)
22 May 2003Liquidators' statement of receipts and payments (6 pages)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2003Liquidators' statement of receipts and payments (6 pages)
13 March 2003Liquidators' statement of receipts and payments (5 pages)
13 March 2003Liquidators' statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (7 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (7 pages)
22 February 2002Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page)
22 February 2002Registered office changed on 22/02/02 from: 8 baker street london W1M 1DA (1 page)
28 January 2002Receiver's abstract of receipts and payments (3 pages)
28 January 2002Receiver's abstract of receipts and payments (3 pages)
26 January 2001Receiver's abstract of receipts and payments (3 pages)
26 January 2001Receiver's abstract of receipts and payments (3 pages)
28 March 2000Administrative Receiver's report (9 pages)
28 March 2000Administrative Receiver's report (9 pages)
18 January 2000Registered office changed on 18/01/00 from: 2-4 park lane broxbourne hertfordshire EN10 7NQ (1 page)
18 January 2000Registered office changed on 18/01/00 from: 2-4 park lane broxbourne hertfordshire EN10 7NQ (1 page)
14 January 2000Appointment of receiver/manager (1 page)
14 January 2000Appointment of receiver/manager (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: unit 13 harforde court john tate road hertford SG13 7NW (1 page)
5 October 1999Registered office changed on 05/10/99 from: unit 13 harforde court john tate road hertford SG13 7NW (1 page)
15 February 1999Return made up to 15/12/98; no change of members (4 pages)
15 February 1999Registered office changed on 15/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 February 1999Registered office changed on 15/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 February 1999Return made up to 15/12/98; no change of members (4 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (3 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: construction house brocket road hoddesdon herts. EN11 8PE (1 page)
10 November 1998Registered office changed on 10/11/98 from: construction house brocket road hoddesdon herts. EN11 8PE (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Return made up to 15/12/97; full list of members (6 pages)
16 January 1998Return made up to 15/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 15/12/95; no change of members (4 pages)
7 December 1995Return made up to 15/12/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 September 1995Secretary's particulars changed (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
30 June 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
30 June 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
10 May 1994Registered office changed on 10/05/94 from: unit 13 harforde court john tate road foxholes business park hertford herts. SG13 7NQ (1 page)
10 May 1994Registered office changed on 10/05/94 from: unit 13 harforde court john tate road foxholes business park hertford herts. SG13 7NQ (1 page)
19 March 1992Registered office changed on 19/03/92 from: 40 high street cheshnut herts EN8 0AQ (1 page)
19 March 1992Registered office changed on 19/03/92 from: 40 high street cheshnut herts EN8 0AQ (1 page)
30 April 1991New director appointed (2 pages)
30 April 1991New director appointed (2 pages)
21 August 1986Registered office changed on 21/08/86 from: little grove lodge broxbournebury broxbourne herts (1 page)
21 August 1986Registered office changed on 21/08/86 from: little grove lodge broxbournebury broxbourne herts (1 page)