Company NameReadgrange Limited
Company StatusDissolved
Company Number02227160
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Patrick Davis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(9 years after company formation)
Appointment Duration20 years, 6 months (closed 05 September 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameGrosvenor Secretaries London Limited (Corporation)
StatusClosed
Appointed01 July 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2017)
Correspondence AddressFourth Floor 30 - 31 Furnival Street
London
EC4A 1JQ
Director NameMr Alan Christopher Luck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1997)
RoleFarmer
Correspondence AddressOldfield Lodge Farm The Chase Burnham Road
Latchingdon
Essex
CM3 6EZ
Director NameMrs Denise Ruth Luck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1997)
RoleFarmer
Correspondence AddressOldfield Lodge Farm The Chase Burnham Road
Latchingdon
Essex
CM3 6EZ
Secretary NameMrs Denise Ruth Luck
NationalityBritish
StatusResigned
Appointed29 March 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressOldfield Lodge Farm The Chase Burnham Road
Latchingdon
Essex
CM3 6EZ
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(9 years after company formation)
Appointment Duration16 years, 4 months (resigned 01 July 2013)
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£50,660
Cash£851
Current Liabilities£48,994

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

13 July 1988Delivered on: 20 July 1988
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: 192C blackshots lane, grays essex.
Fully Satisfied
18 May 1988Delivered on: 3 June 1988
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: 192C blackshots lane, grays, essex.
Outstanding

Filing History

19 March 2020Bona Vacantia disclaimer (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page)
17 April 2014Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page)
17 April 2014Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page)
2 July 2013Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Nemo Secretaries Limited as a secretary (1 page)
2 July 2013Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
2 July 2013Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
2 July 2013Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Nemo Secretaries Limited as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Nemo Secretaries Limited on 29 March 2010 (2 pages)
6 April 2010Director's details changed for James Patrick Davis on 29 March 2010 (2 pages)
6 April 2010Director's details changed for James Patrick Davis on 29 March 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Nemo Secretaries Limited on 29 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 November 2004Registered office changed on 04/11/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
4 November 2004Registered office changed on 04/11/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
6 May 2004Return made up to 29/03/04; full list of members (6 pages)
6 May 2004Return made up to 29/03/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 May 2001Registered office changed on 15/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
15 May 2001Registered office changed on 15/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
13 April 2001Return made up to 29/03/01; full list of members (6 pages)
13 April 2001Return made up to 29/03/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
4 July 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
17 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 May 1997Return made up to 29/03/97; no change of members (4 pages)
28 May 1997Return made up to 29/03/97; no change of members (4 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1996Return made up to 29/03/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
6 April 1995Return made up to 29/03/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
6 April 1995Return made up to 29/03/95; no change of members (4 pages)