Merrow
Guildford
Surrey
GU4 8PH
Secretary Name | Katherine Barbara Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (closed 25 August 2021) |
Role | Company Director |
Correspondence Address | 29 Downside Road Merrow Guildford Surrey GU4 8PH |
Director Name | Ms Katherine Barbara Woods |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Downside Road Guildford Surrey GU14 8PH |
Secretary Name | Mr Edward Michael Sutton Rudgard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Woods Court Fisher Street Faversham Kent Me13 |
Director Name | Mr Jonathan Mark Stevens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Seymour Road London SW18 5JB |
Website | www.rudgard.com |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £31,776 |
Cash | £34,504 |
Current Liabilities | £100,596 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 1999 | Delivered 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 1986 | Delivered 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 |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Notice of move from Administration to Dissolution (17 pages) |
24 December 2020 | Administrator's progress report (18 pages) |
7 July 2020 | Administrator's progress report (20 pages) |
4 June 2020 | Notice of extension of period of Administration (3 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2020 | Notice of order removing administrator from office (15 pages) |
20 December 2019 | Administrator's progress report (17 pages) |
11 July 2019 | Administrator's progress report (17 pages) |
19 June 2019 | Notice of extension of period of Administration (3 pages) |
14 January 2019 | Administrator's progress report (19 pages) |
2 July 2018 | Administrator's progress report (20 pages) |
15 June 2018 | Notice of extension of period of Administration (3 pages) |
3 January 2018 | Administrator's progress report (19 pages) |
3 January 2018 | Administrator's progress report (19 pages) |
20 November 2017 | Notice of deemed approval of proposals (3 pages) |
20 November 2017 | Notice of deemed approval of proposals (3 pages) |
1 November 2017 | Statement of administrator's proposal (39 pages) |
1 November 2017 | Statement of administrator's proposal (39 pages) |
29 June 2017 | Administrator's progress report (33 pages) |
29 June 2017 | Administrator's progress report (33 pages) |
16 June 2017 | Notice of extension of period of Administration (3 pages) |
16 June 2017 | Notice of extension of period of Administration (3 pages) |
10 April 2017 | Registered 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 2017 | Registered 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 2017 | Administrator's progress report to 5 December 2016 (16 pages) |
2 February 2017 | Administrator's progress report to 5 December 2016 (16 pages) |
30 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
30 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
9 January 2017 | Notice of vacation of office by administrator (1 page) |
9 January 2017 | Notice of vacation of office by administrator (1 page) |
20 December 2016 | Result of meeting of creditors (24 pages) |
20 December 2016 | Result of meeting of creditors (24 pages) |
15 September 2016 | Statement of affairs with form 2.14B (6 pages) |
15 September 2016 | Statement of affairs with form 2.14B (6 pages) |
5 September 2016 | Notice of deemed approval of proposals (23 pages) |
5 September 2016 | Notice of deemed approval of proposals (23 pages) |
25 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
22 June 2016 | Appointment of an administrator (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Katherine Barbara Woods as a director (3 pages) |
6 July 2012 | Appointment of Katherine Barbara Woods as a director (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Jonathan Stevens as a director (2 pages) |
12 March 2012 | Termination of appointment of Jonathan Stevens as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
13 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (21 pages) |
13 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (21 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 19/12/08; full list of members (10 pages) |
19 June 2009 | Return made up to 19/12/08; full list of members (10 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
9 June 2009 | Director's change of particulars / jonathan stevens / 30/09/2006 (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Director's change of particulars / jonathan stevens / 30/09/2006 (1 page) |
8 May 2009 | Director's change of particulars / jonathan stevens / 30/09/2006 (1 page) |
8 May 2009 | Director's change of particulars / jonathan stevens / 30/09/2006 (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
27 March 2008 | Return made up to 19/12/07; full list of members (7 pages) |
27 March 2008 | Return made up to 19/12/07; full list of members (7 pages) |
23 August 2007 | Return made up to 19/12/06; no change of members (7 pages) |
23 August 2007 | Return made up to 19/12/06; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
11 April 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 April 2006 | Return made up to 19/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
16 March 2005 | Return made up to 19/12/04; full list of members
|
16 March 2005 | Return made up to 19/12/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
13 March 2004 | Return made up to 19/12/03; full list of members
|
13 March 2004 | Return made up to 19/12/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 December 2002 | Return made up to 19/12/02; full list of members
|
16 December 2002 | Return made up to 19/12/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members
|
17 January 2002 | Return made up to 19/12/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (5 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (5 pages) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
11 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Company name changed charles rudgard LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Company name changed charles rudgard LIMITED\certificate issued on 04/02/99 (2 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 5, jaggard way, london. SW12 8SG. (1 page) |
13 January 1999 | Return made up to 19/12/98; full list of members (5 pages) |
13 January 1999 | Return made up to 19/12/98; full list of members (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 5, jaggard way, london. SW12 8SG. (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
16 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
11 July 1997 | Company name changed charles michael LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed charles michael LIMITED\certificate issued on 14/07/97 (2 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
13 January 1997 | Return made up to 19/12/96; change of members (6 pages) |
13 January 1997 | Return made up to 19/12/96; change of members (6 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |