Worlington
Bury St Edmunds
Suffolk
IP28 8SD
Director Name | Mrs Sarah Chester |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Chestnuts Newmarket Road Worlington Bury St Edmunds Suffolk IP28 8SD |
Director Name | John William Chester |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Secretary Name | Mrs Sarah Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Chestnuts Newmarket Road Worlington Bury St Edmunds Suffolk IP28 8SD |
Secretary Name | John William Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Secretary Name | Joanna Braxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 July 2017) |
Role | Secretary |
Correspondence Address | Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | redbourn.com |
---|---|
Telephone | 01638 713484 |
Telephone region | Newmarket |
Registered Address | 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
40k at £1 | John Willam Chester 80.00% Ordinary |
---|---|
10k at £1 | Joanna Braxton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,734 |
Cash | £321 |
Current Liabilities | £1,818,306 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2017 | Delivered on: 5 May 2017 Persons entitled: John Chester as Trustee of Redbourn Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Redbourn Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
9 November 2016 | Delivered on: 14 November 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
27 February 2001 | Delivered on: 5 March 2001 Persons entitled: Barclays Bank 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 |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 October 2019 | Satisfaction of charge 030503650003 in full (1 page) |
20 September 2019 | Liquidators' statement of receipts and payments to 11 July 2019 (16 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 11 July 2018 (14 pages) |
14 March 2018 | Termination of appointment of John William Chester as a secretary on 10 July 2017 (2 pages) |
6 March 2018 | Termination of appointment of John William Chester as a director on 10 July 2017 (2 pages) |
6 March 2018 | Termination of appointment of Joanna Braxton as a secretary on 10 July 2017 (2 pages) |
4 September 2017 | Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to C/O C/O Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 September 2017 (3 pages) |
4 September 2017 | Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to C/O C/O Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 September 2017 (3 pages) |
26 July 2017 | Statement of affairs (13 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Statement of affairs (13 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Registration of charge 030503650003, created on 4 May 2017 (39 pages) |
5 May 2017 | Registration of charge 030503650003, created on 4 May 2017 (39 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 November 2016 | Registration of charge 030503650002, created on 9 November 2016 (8 pages) |
14 November 2016 | Registration of charge 030503650002, created on 9 November 2016 (8 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2016 (18 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2016 (18 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Director's details changed for John William Chester on 4 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for John William Chester on 4 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for John William Chester on 4 April 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Secretary's details changed for Joanna Braxton on 26 April 2010 (1 page) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for John William Chester on 26 April 2010 (1 page) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Joanna Braxton on 26 April 2010 (1 page) |
24 May 2010 | Director's details changed for John William Chester on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John William Chester on 26 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for John William Chester on 26 April 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
26 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
9 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
30 April 2003 | Return made up to 27/04/03; full list of members
|
30 April 2003 | Return made up to 27/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
2 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 March 2001 | Particulars of mortgage/charge (4 pages) |
5 March 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 April 2000 | Return made up to 27/04/00; full list of members
|
21 April 2000 | Return made up to 27/04/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 June 1999 | Return made up to 27/04/99; full list of members
|
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 27/04/99; full list of members
|
24 June 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
26 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
6 June 1996 | Return made up to 27/04/96; full list of members
|
6 June 1996 | Return made up to 27/04/96; full list of members
|
17 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
17 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 July 1995 | Accounting reference date notified as 31/03 (1 page) |
19 July 1995 | Accounting reference date notified as 31/03 (1 page) |
19 July 1995 | Ad 29/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 July 1995 | Ad 29/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Secretary resigned (2 pages) |
27 April 1995 | Incorporation (22 pages) |
27 April 1995 | Incorporation (22 pages) |