Company NameRudgard Limited
Company StatusDissolved
Company Number02014302
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Edward Rudgard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 25 August 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Downside Road
Merrow
Guildford
Surrey
GU4 8PH
Secretary NameKatherine Barbara Woods
NationalityBritish
StatusClosed
Appointed04 June 1998(12 years, 1 month after company formation)
Appointment Duration23 years, 2 months (closed 25 August 2021)
RoleCompany Director
Correspondence Address29 Downside Road
Merrow
Guildford
Surrey
GU4 8PH
Director NameMs Katherine Barbara Woods
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(26 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Downside Road
Guildford
Surrey
GU14 8PH
Secretary NameMr Edward Michael Sutton Rudgard
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressWoods Court
Fisher Street
Faversham
Kent
Me13
Director NameMr Jonathan Mark Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(15 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Seymour Road
London
SW18 5JB

Contact

Websitewww.rudgard.com

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£31,776
Cash£34,504
Current Liabilities£100,596

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 July 1999Delivered on: 8 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
14 November 1986Delivered on: 20 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge on the property k/a 7 parkhill road london NW3 title no ngl 99639 and 359398.
Outstanding

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Notice of move from Administration to Dissolution (17 pages)
24 December 2020Administrator's progress report (18 pages)
7 July 2020Administrator's progress report (20 pages)
4 June 2020Notice of extension of period of Administration (3 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2020Notice of order removing administrator from office (15 pages)
20 December 2019Administrator's progress report (17 pages)
11 July 2019Administrator's progress report (17 pages)
19 June 2019Notice of extension of period of Administration (3 pages)
14 January 2019Administrator's progress report (19 pages)
2 July 2018Administrator's progress report (20 pages)
15 June 2018Notice of extension of period of Administration (3 pages)
3 January 2018Administrator's progress report (19 pages)
3 January 2018Administrator's progress report (19 pages)
20 November 2017Notice of deemed approval of proposals (3 pages)
20 November 2017Notice of deemed approval of proposals (3 pages)
1 November 2017Statement of administrator's proposal (39 pages)
1 November 2017Statement of administrator's proposal (39 pages)
29 June 2017Administrator's progress report (33 pages)
29 June 2017Administrator's progress report (33 pages)
16 June 2017Notice of extension of period of Administration (3 pages)
16 June 2017Notice of extension of period of Administration (3 pages)
10 April 2017Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 10 April 2017 (2 pages)
2 February 2017Administrator's progress report to 5 December 2016 (16 pages)
2 February 2017Administrator's progress report to 5 December 2016 (16 pages)
30 January 2017Notice of appointment of replacement/additional administrator (1 page)
30 January 2017Notice of appointment of replacement/additional administrator (1 page)
9 January 2017Notice of vacation of office by administrator (1 page)
9 January 2017Notice of vacation of office by administrator (1 page)
20 December 2016Result of meeting of creditors (24 pages)
20 December 2016Result of meeting of creditors (24 pages)
15 September 2016Statement of affairs with form 2.14B (6 pages)
15 September 2016Statement of affairs with form 2.14B (6 pages)
5 September 2016Notice of deemed approval of proposals (23 pages)
5 September 2016Notice of deemed approval of proposals (23 pages)
25 June 2016Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 25 June 2016 (2 pages)
22 June 2016Appointment of an administrator (1 page)
22 June 2016Appointment of an administrator (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
(5 pages)
25 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Katherine Barbara Woods as a director (3 pages)
6 July 2012Appointment of Katherine Barbara Woods as a director (3 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Jonathan Stevens as a director (2 pages)
12 March 2012Termination of appointment of Jonathan Stevens as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
13 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (21 pages)
13 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (21 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 19/12/08; full list of members (10 pages)
19 June 2009Return made up to 19/12/08; full list of members (10 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
9 June 2009Director's change of particulars / jonathan stevens / 30/09/2006 (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Director's change of particulars / jonathan stevens / 30/09/2006 (1 page)
8 May 2009Director's change of particulars / jonathan stevens / 30/09/2006 (1 page)
8 May 2009Director's change of particulars / jonathan stevens / 30/09/2006 (1 page)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
27 March 2008Return made up to 19/12/07; full list of members (7 pages)
27 March 2008Return made up to 19/12/07; full list of members (7 pages)
23 August 2007Return made up to 19/12/06; no change of members (7 pages)
23 August 2007Return made up to 19/12/06; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
11 April 2006Return made up to 19/12/05; full list of members (7 pages)
11 April 2006Return made up to 19/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
16 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 March 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
17 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Return made up to 19/12/00; full list of members (5 pages)
16 January 2001Return made up to 19/12/00; full list of members (5 pages)
30 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
30 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
3 February 1999Company name changed charles rudgard LIMITED\certificate issued on 04/02/99 (2 pages)
3 February 1999Company name changed charles rudgard LIMITED\certificate issued on 04/02/99 (2 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Registered office changed on 13/01/99 from: 5, jaggard way, london. SW12 8SG. (1 page)
13 January 1999Return made up to 19/12/98; full list of members (5 pages)
13 January 1999Return made up to 19/12/98; full list of members (5 pages)
13 January 1999Registered office changed on 13/01/99 from: 5, jaggard way, london. SW12 8SG. (1 page)
13 January 1999Director's particulars changed (1 page)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (3 pages)
16 January 1998Return made up to 19/12/97; no change of members (4 pages)
16 January 1998Return made up to 19/12/97; no change of members (4 pages)
11 July 1997Company name changed charles michael LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed charles michael LIMITED\certificate issued on 14/07/97 (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (3 pages)
13 January 1997Full accounts made up to 31 March 1996 (3 pages)
13 January 1997Return made up to 19/12/96; change of members (6 pages)
13 January 1997Return made up to 19/12/96; change of members (6 pages)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Return made up to 19/12/95; full list of members (6 pages)
5 February 1996Return made up to 19/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)