London
SW11 3GP
Director Name | Peter David Whitehouse |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 November 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barton Mark Headbourne Worthy Winchester Hampshire SO23 7JS |
Director Name | Mr Michael Woodhall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Granary North Houghton Stockbridge Hampshire SO20 6LF |
Secretary Name | Mr Colin George Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 1997) |
Role | Company Director |
Correspondence Address | 8 St Michaels Gardens Winchester Hampshire SO23 9JD |
Secretary Name | Mrs Jacqueline Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Oatlands Fishlake Meadows Romsey Hampshire SO51 0GW |
Secretary Name | Michael John Woodhall |
---|---|
Status | Resigned |
Appointed | 20 February 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | The Granary North Houghton Stockbridge Hampshire SO20 6LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01264 811118 |
---|---|
Telephone region | Andover |
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Michael John Woodhall 50.00% Ordinary |
---|---|
50 at £1 | Peter David Whitehouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,620 |
Cash | £5,896 |
Current Liabilities | £57,355 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 April 2000 | Delivered on: 13 April 2000 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 land at the rear of the old post office middle wallop and lying to the north west of the A343 at middle wallop stockbridge hampshire t/n-HP583555. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 December 1996 | Delivered on: 11 December 1996 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: Property k/a romsey by-pass filling station romsey t/n HP513551. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1996 | Delivered on: 9 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: All and every in or over the property k/a land adjoining the queen charlotte public house old london road andover hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 August 1995 | Delivered on: 1 September 1995 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/Hold property known as land adjoining copperfield london road stockbridge hampshire..................and the proceeds of sale thereof......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 February 1994 | Delivered on: 7 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 November 1993 | Delivered on: 18 November 1993 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 property k/a land on the east side of paddock close enford pewsey wiltshire t/no WT125080 & the proceeds of sale with a the assignment of the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Voluntary strike-off action has been suspended (1 page) |
11 January 2023 | Application to strike the company off the register (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2022 | Compulsory strike-off action has been suspended (1 page) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr David Malcolm Kaye on 14 February 2022 (2 pages) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
18 May 2021 | Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 18 May 2021 (1 page) |
20 November 2020 | Cessation of Michael John Woodhall as a person with significant control on 19 November 2020 (1 page) |
20 November 2020 | Registered office address changed from The Granary North Houghton Stockbridge Hampshire SO20 6LF to Lower Ground Floor, One George Yard London EC3V 9DF on 20 November 2020 (1 page) |
20 November 2020 | Notification of Hacking Commercial Investments 2 Ltd as a person with significant control on 19 November 2020 (2 pages) |
20 November 2020 | Cessation of Peter David Whitehouse as a person with significant control on 19 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Peter David Whitehouse as a director on 19 November 2020 (1 page) |
19 November 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 November 2020 | Appointment of David Malcolm Kaye as a director on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Michael John Woodhall as a secretary on 19 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Michael Woodhall as a director on 19 November 2020 (1 page) |
5 November 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
24 September 2020 | Satisfaction of charge 1 in full (2 pages) |
24 September 2020 | Satisfaction of charge 5 in full (1 page) |
24 September 2020 | Satisfaction of charge 6 in full (2 pages) |
24 September 2020 | Satisfaction of charge 3 in full (2 pages) |
24 September 2020 | Satisfaction of charge 4 in full (1 page) |
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Michael John Woodhall as a secretary on 20 February 2019 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 February 2019 | Termination of appointment of Jacqueline Parker as a secretary on 20 February 2019 (1 page) |
18 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 July 2017 | Notification of Peter David Whitehouse as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Michael John Woodhall as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Michael John Woodhall as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Peter David Whitehouse as a person with significant control on 1 July 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 February 2016 | Director's details changed for Peter David Whitehouse on 22 June 2015 (2 pages) |
24 February 2016 | Director's details changed for Peter David Whitehouse on 22 June 2015 (2 pages) |
22 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD England (1 page) |
30 June 2014 | Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD England (1 page) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 September 2013 | Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD England on 19 September 2013 (1 page) |
25 July 2013 | Register inspection address has been changed from The Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom (1 page) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Registered office address changed from 57 Tower Street Winchester Hampshire SO23 8TD England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 57 Tower Street Winchester Hampshire SO23 8TD England on 25 July 2013 (1 page) |
25 July 2013 | Register inspection address has been changed from The Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom (1 page) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 31 July 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 21 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Peter David Whitehouse on 21 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter David Whitehouse on 21 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: lowndes & co 2 london road, horndean waterlooville hampshire PO8 0BZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: lowndes & co 2 london road, horndean waterlooville hampshire PO8 0BZ (1 page) |
24 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 July 1999 | Return made up to 21/06/99; full list of members
|
26 July 1999 | Return made up to 21/06/99; full list of members
|
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Secretary resigned (2 pages) |
17 October 1997 | Secretary resigned (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Return made up to 21/06/96; no change of members
|
1 July 1996 | Return made up to 21/06/96; no change of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
20 May 1994 | Memorandum and Articles of Association (11 pages) |
20 May 1994 | Memorandum and Articles of Association (11 pages) |