Egham
Surrey
TW20 9AB
Director Name | Mr Jeremy Simon Hall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Secretary Name | Mr Austen Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Richard William Hirst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2007) |
Role | Leasing Consultant |
Correspondence Address | 6 Colonial Drive Collingtree Park Northampton Northamptonshire NN4 0BL |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2018) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Website | chg-meridiancapital.com |
---|
Registered Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wyse Finance LTD 80.00% Ordinary |
---|---|
25 at £1 | Wyse Finance LTD 20.00% Ordinary B |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2006 | Delivered on: 26 October 2006 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Section 519 (1 page) |
25 July 2009 | Section 519 (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
20 July 2009 | Auditor's resignation (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2009 | Return made up to 20/01/09; no change of members; amend (11 pages) |
12 June 2009 | Return made up to 20/01/09; no change of members; amend (11 pages) |
15 April 2009 | Director appointed mr wayne david fowkes (2 pages) |
15 April 2009 | Appointment terminated secretary neil lamond (1 page) |
15 April 2009 | Appointment terminated secretary neil lamond (1 page) |
15 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
15 April 2009 | Director appointed mr wayne david fowkes (2 pages) |
15 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 20/01/08; full list of members; amend
|
22 April 2008 | Return made up to 20/01/08; full list of members; amend
|
7 April 2008 | Director appointed peter anthony millard (2 pages) |
7 April 2008 | Director appointed peter anthony millard (2 pages) |
21 February 2008 | Ad 01/11/07--------- £ si 1@1 (2 pages) |
21 February 2008 | Ad 01/11/07--------- £ si 1@1 (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 December 2007 | Ad 01/11/07--------- £ si 125@1=125 £ ic 125/250 (2 pages) |
13 December 2007 | Ad 01/11/07--------- £ si 125@1=125 £ ic 125/250 (2 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
18 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
25 October 1999 | Ad 16/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
25 October 1999 | £ nc 50000/100000 16/08/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 16/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
25 October 1999 | £ nc 50000/100000 16/08/99 (1 page) |
25 October 1999 | Resolutions
|
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
24 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 29/07/98; full list of members
|
13 August 1998 | Return made up to 29/07/98; full list of members
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Ad 23/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1997 | Ad 23/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1997 | New director appointed (2 pages) |
15 September 1997 | Registered office changed on 15/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG (1 page) |
15 September 1997 | Registered office changed on 15/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG (1 page) |
2 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 July 1997 | Incorporation (17 pages) |
29 July 1997 | Incorporation (17 pages) |