Hatters Lane
Watford
WD18 8YH
Director Name | Mr Peter David Tucker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 17 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Secretary Name | Peter David Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 October 2017) |
Role | Company Director |
Correspondence Address | Suite 17 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Secretary Name | Mr Joseph Christopher George Hannigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 22 Western Road Oxford Oxfordshire OX1 4LG |
Secretary Name | Sally Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 October 2007) |
Role | Retired |
Correspondence Address | 108 Marlborough Road Oxford Oxfordshire OX2 7AA |
Secretary Name | Peter John Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Forest Road Headington Oxford Oxfordshire OX3 8LF |
Director Name | Michael Andrew Lawton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Bio Chemist |
Country of Residence | United States |
Correspondence Address | 333 Harper Place Highland Park New Jersey 08904 United States |
Registered Address | Suite 17 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | David Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,280 |
Cash | £197,619 |
Current Liabilities | £3,407 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2001 | Delivered on: 18 July 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets, both present and futureand from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
13 July 2001 | Delivered on: 18 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h land k/a units 25-30 hanborough business park, long hanborough, oxford t/n ON129956. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 June 1999 | Delivered on: 5 July 1999 Satisfied on: 5 November 2003 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: Property k/a little barn house crow lane great bourton banbury oxfordshire t/no ON153526. Fully Satisfied |
17 June 1999 | Delivered on: 28 June 1999 Satisfied on: 29 June 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
1 August 1997 | Delivered on: 2 August 1997 Satisfied on: 28 June 1999 Persons entitled: Midland 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: The property at 19 rectory road st.clements oxford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 1989 | Delivered on: 21 October 1989 Satisfied on: 5 November 2003 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any bank account both present & future and/or by the company with the bank. Fully Satisfied |
18 October 1989 | Delivered on: 21 October 1989 Satisfied on: 14 August 2001 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking & assets of the company present & future. Fully Satisfied |
18 October 1989 | Delivered on: 21 October 1989 Satisfied on: 14 August 2001 Persons entitled: Dunbar 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: Property situate at harborough business park long harborough oxfordshire & all fixtures fittings plant & machinery. Fully Satisfied |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 June 2016 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Suite 17 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Satisfaction of charge 7 in full (2 pages) |
8 June 2016 | Satisfaction of charge 8 in full (1 page) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Director's details changed for Mr David Ian Lawton on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr David Ian Lawton on 1 January 2015 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 January 2014 | Termination of appointment of Michael Andrew Lawton as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Director's details changed for Mr Peter David Tucker on 27 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Peter David Tucker on 27 February 2013 (1 page) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Appointment of Peter David Tucker as a secretary (3 pages) |
26 April 2011 | Termination of appointment of Peter Wiltshire as a secretary (2 pages) |
26 April 2011 | Appointment of Mr Peter David Tucker as a director (3 pages) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Appointment of Michael Andrew Lawton as a director (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members
|
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2003 | Return made up to 11/01/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 January 2002 | Return made up to 11/01/02; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: 167 oxford road cowley oxford OX4 2ES (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members
|
8 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 June 1998 | Return made up to 11/01/98; no change of members (4 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 16 winchester road oxford OX2 6NA (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 47 walton street oxford OX2 6AD (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 June 1996 | Return made up to 11/01/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 October 1992 | Accounts made up to 31 March 1991 (15 pages) |
4 July 1992 | Accounts made up to 31 March 1990 (10 pages) |
11 January 1989 | Incorporation (13 pages) |