Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Secretary Name | Mr Paul Thomas McNicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chandos Road London N2 9AR |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Executive Chairman |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Mr John Taylor Denyer |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Construction Manager |
Correspondence Address | 11 Ringshall Gardens Bramley Basingstoke Hampshire RG26 5BW |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Brian Thomas Edward Shrubsall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 1997) |
Role | Md-Uk Construction |
Country of Residence | England |
Correspondence Address | Greenworth House Lake Road Virginia Water Surrey GU25 4QW |
Director Name | Peter Andrew Popper |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberden Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Mr Roger Eric Mansell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 1997) |
Role | Construction Manager |
Correspondence Address | Minstead Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Mr Peter James Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1994) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Drake Road Wells Somerset BA5 3LE |
Director Name | Mr Geoffrey David Avery |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 1 Fairacres Boundstone Road Rowledge Farnham Surrey GU10 4AQ |
Director Name | Mr Andrew Christopher Akerman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Meadvale Road Ealing London W5 1NT |
Secretary Name | Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 13 Magazine Place Leatherhead Surrey KT22 8AZ |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Badgers Spinney Hollybush Ride Finchampstead Berkshire RG40 3QP |
Director Name | Robert John Scott |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 1997) |
Role | Construction Executive |
Correspondence Address | 33 Gravel Hill Terrace Boxmoor Hemel Hempstead HP1 1RJ |
Director Name | Mr John Richard Dakin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2001) |
Role | Construction Director |
Correspondence Address | Walton Cottage St Johns Cross Farm Main Road Marsh Lane Eckington Derbyshire S31 |
Director Name | Mr John Richard Lerche |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Acre Portnall Drive Virginia Water Surrey GU25 4NN |
Director Name | Allan Johnson Haigh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RA |
Director Name | Mr Richard Bailey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 61 Claremont Road Bishopston Bristol BS7 8DW |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Badgers Spinney Hollybush Ride Finchampstead Berkshire RG40 3QP |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Director Name | Mr Adrian John Douglas Franklin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Civil Enginner |
Country of Residence | England |
Correspondence Address | Marley House Oakcroft Road West Byfleet Surrey KT14 6JG |
Director Name | Bernard Dadd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2000) |
Role | Civil Engineer |
Correspondence Address | 14 Wood End Road Harpenden Hertfordshire AL5 3ED |
Secretary Name | Robert Oliver Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Secretary Name | Mr David James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 St Leonards Road Amersham Buckinghamshire HP6 6DR |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£23,000 |
Net Worth | £11,388,000 |
Cash | £241,000 |
Current Liabilities | £15,064,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 2 July 2017 (overdue) |
---|
8 March 2016 | Restoration by order of the court (3 pages) |
---|---|
16 November 2007 | Dissolved (1 page) |
16 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: merit house edgware road colindale london NW9 5AF (1 page) |
13 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 July 2005 | Return made up to 18/06/05; full list of members
|
27 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (4 pages) |
13 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 January 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
5 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 August 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (15 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 October 1998 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
3 November 1997 | Location - directors service contracts and memoranda (1 page) |
3 November 1997 | Location of debenture register (1 page) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (1 page) |
13 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Return made up to 18/06/97; full list of members (10 pages) |
13 June 1997 | Company name changed higgs & hill LTD\certificate issued on 14/06/97 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
4 April 1997 | Company name changed higgs & hill construction holdin gs LIMITED\certificate issued on 07/04/97 (2 pages) |
26 March 1997 | Location of debenture register (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
26 March 1997 | Location of register of members (1 page) |
11 March 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | New director appointed (4 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (9 pages) |
27 March 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (22 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |