Wokingham
Berkshire
RG41 2YP
Secretary Name | Jacqueline Walkden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 August 2020) |
Role | Company Director |
Correspondence Address | 11 St. Pauls Gate Wokingham Berkshire RG41 2YP |
Director Name | Miss Susan Tanya Cynthia Hart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 148 Fleetham Gardens Lower Earley Reading Berkshire RG6 4BY |
Secretary Name | Susan Patricia Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Peppard Road Emmer Green Reading Berkshire RG4 8UX |
Director Name | Anthony John Erangey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Broom House Maidenhead Road Wokingham Berkshire RG40 5RH |
Secretary Name | Margaret Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Broom House Maidenhead Road Wokingham Berkshire RG40 5RH |
Director Name | Glyn Brendon Lee Histed |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 21 Mistletoe Road Yateley Camberley Surrey GU46 6DU |
Director Name | Mr Ian Hussey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 February 2014) |
Role | Industrial Removals |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sarum Crescent Wokingham Berkshire RG40 1YF |
Website | philmarltd.co.uk |
---|---|
Telephone | 0118 9791060 |
Telephone region | Reading |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
50 at £1 | Jacqueline Walkden 50.00% Ordinary A |
---|---|
50 at £1 | Russell Walkden 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £84,866 |
Cash | £32,826 |
Current Liabilities | £62,604 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 March 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (19 pages) |
17 February 2020 | Removal of liquidator by court order (14 pages) |
17 February 2020 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 February 2019 (2 pages) |
21 February 2019 | Statement of affairs (8 pages) |
21 February 2019 | Appointment of a voluntary liquidator (4 pages) |
21 February 2019 | Resolutions
|
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Jacqueline Walkden on 7 April 2015 (1 page) |
9 March 2016 | Secretary's details changed for Jacqueline Walkden on 7 April 2015 (1 page) |
9 March 2016 | Director's details changed for Mr Russell William Walkden on 7 April 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Russell William Walkden on 7 April 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 March 2014 | Termination of appointment of Ian Hussey as a director (1 page) |
12 March 2014 | Termination of appointment of Ian Hussey as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ian Hussey on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Hussey on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Russell Walkden on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Russell Walkden on 12 March 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 April 2000 | Return made up to 06/03/00; full list of members
|
13 April 2000 | Return made up to 06/03/00; full list of members
|
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Accounts made up to 31 July 1998 (4 pages) |
8 July 1999 | Accounts made up to 31 July 1998 (4 pages) |
8 July 1999 | New secretary appointed (2 pages) |
16 June 1999 | Return made up to 06/03/99; full list of members (5 pages) |
16 June 1999 | Return made up to 06/03/99; full list of members (5 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: broom ho maidenhead road wokingham berkshire RG40 5RH (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: broom ho maidenhead road wokingham berkshire RG40 5RH (1 page) |
19 June 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (3 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (3 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
24 March 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Incorporation (15 pages) |
6 March 1997 | Incorporation (15 pages) |