Winchester
Hampshire
SO21 1DR
Secretary Name | Mr Patrick Sutherland Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 Gladstone Street Winchester Hampshire SO23 8TQ |
Secretary Name | Julia Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
6 at £1 | Little Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,418 |
Current Liabilities | £289,336 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2000 | Delivered on: 19 August 2000 Satisfied on: 21 June 2008 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: The property (including uncalled capital) undertakings & assets present and future. Fully Satisfied |
---|---|
15 August 2000 | Delivered on: 19 August 2000 Satisfied on: 21 June 2008 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: F/H property k/a 11 hargwyne street london t/no LN160340. Fully Satisfied |
9 December 1988 | Delivered on: 19 December 1988 Satisfied on: 2 June 1992 Persons entitled: Lloyds 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/H - mizpah villas, winchester road waltham chase, southampton, hampshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1988 | Delivered on: 16 November 1988 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: 1 and 2 mizpah villas winchester road waltham chase southampton hampshire title no hp 360200 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1988 | Delivered on: 16 May 1988 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: L/H - flat 1, 1 mizpah villas waltham chase hampshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1988 | Delivered on: 16 May 1988 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: L/H - flat 2, 1 mizpah villas, waltham chase hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 27 November 1987 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/H 15 king alfred place winchester hampshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2008 | Delivered on: 6 June 2008 Satisfied on: 27 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 27 November 2012 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: F/H property k/a exton park exton southampton. Fully Satisfied |
17 August 1987 | Delivered on: 2 September 1987 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/H - 2 townsend manor cottages over wallop stockbridge hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1992 | Delivered on: 2 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings k/a 1 and 2 mizpah villas winchester road waltham chase winchester hampshire t/n-HP401336. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2017 | Satisfaction of charge 7 in full (1 page) |
10 April 2017 | Satisfaction of charge 7 in full (1 page) |
10 April 2017 | Termination of appointment of Julia Gardner as a secretary on 24 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Mark Andrew Gardner as a director on 24 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Julia Gardner as a secretary on 24 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Mark Andrew Gardner as a director on 24 March 2017 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 October 2015 | Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
5 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Registered office address changed from Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR on 28 March 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Secretary's details changed for Julia Gardner on 5 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Julia Gardner on 5 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Exton Park Exton Southampton Hampshire SO32 3NW on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Julia Gardner on 5 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Exton Park Exton Southampton Hampshire SO32 3NW on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 25 st thomas street winchester hampshire SO23 9DD (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 25 st thomas street winchester hampshire SO23 9DD (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
6 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
12 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Company name changed chillworth builders LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed chillworth builders LIMITED\certificate issued on 24/12/99 (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
15 July 1999 | Auditor's resignation (1 page) |
15 July 1999 | Auditor's resignation (1 page) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 June 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
4 June 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
2 June 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1987 | Incorporation (15 pages) |
5 May 1987 | Incorporation (15 pages) |