Company NameNeedtest Limited
Company StatusDissolved
Company Number03921687
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Robert Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Secretary NameMr Mark Parsons
StatusClosed
Appointed20 May 2011(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 21 November 2017)
RoleCompany Director
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Malcolm Roderick Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Director NameMrs Sandra Denise Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Secretary NameMrs Sandra Denise Young
NationalityBritish
StatusResigned
Appointed05 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Director NameNeville John Askew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolwood
Shire Lane
Chorleywood
Hertfordshire
WD3 5NR
Director NameJohn Robert Davy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rupert Road
London
W4 1LU
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Third Floor
Lombard Street
London
EC3V 9BQ
Secretary NameMr Christopher William McVitty
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87 at £0.001Stuart Michael Wallis
8.70%
Ordinary
60 at £0.001Egan Lawson Investments Limited
6.00%
Ordinary
58 at £0.001Christopher John Rudd
5.80%
Ordinary
58 at £0.001Geoffrey Robert Egan
5.80%
Ordinary
58 at £0.001N.j. Basham & B.c. Collins
5.80%
Ordinary
51 at £0.001Christopher Ros Stewart Birrell
5.10%
Ordinary
49 at £0.001Anne Brenda Sherling
4.90%
Ordinary
34 at £0.001Glover Settlement
3.40%
Ordinary
207 at £0.001John Davey
20.70%
Ordinary
23 at £0.001Graham Raspin
2.30%
Ordinary
184 at £0.001Garry Watts
18.40%
Ordinary
128 at £0.001George Boden
12.80%
Ordinary
-OTHER
0.30%
-

Financials

Year2014
Net Worth-£5,111
Current Liabilities£9,548

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 blackwater valley industrial park holder road aldershot together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
16 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
24 April 2002Delivered on: 13 May 2002
Satisfied on: 20 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
24 April 2002Delivered on: 30 April 2002
Satisfied on: 20 September 2002
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: F/H property k/a unit 1 blackwater valley ind. Estate holder road aldershot.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
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 property known as unit 1, blackwater valley industrial park, holder road, aldershot t/n HP610084 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
22 July 2002Delivered on: 25 July 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(18 pages)
11 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(18 pages)
22 February 2016Director's details changed for Mr Geoffrey Robert Egan on 6 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Geoffrey Robert Egan on 6 February 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999991
(15 pages)
15 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999991
(15 pages)
15 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999991
(15 pages)
16 August 2014Resolutions
  • RES13 ‐ Share subdivided 06/08/2014
(2 pages)
16 August 2014Resolutions
  • RES13 ‐ Share subdivided 06/08/2014
(2 pages)
16 August 2014Sub-division of shares on 6 August 2014 (5 pages)
16 August 2014Sub-division of shares on 6 August 2014 (5 pages)
16 August 2014Sub-division of shares on 6 August 2014 (5 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
31 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Termination of appointment of Christopher Mcvitty as a secretary (1 page)
11 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Christopher Mcvitty as a secretary (1 page)
11 June 2012Appointment of Mr Mark Parsons as a secretary (1 page)
11 June 2012Appointment of Mr Mark Parsons as a secretary (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 May 2009Appointment terminated director stuart wallis (1 page)
12 May 2009Appointment terminated director stuart wallis (1 page)
11 May 2009Appointment terminated director john davy (1 page)
11 May 2009Appointment terminated director john davy (1 page)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
18 June 2008Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Return made up to 08/02/08; full list of members (4 pages)
15 April 2008Return made up to 08/02/08; full list of members (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
15 January 2008Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2007Registered office changed on 31/05/07 from: egan lawson 44 albemarle street london W1S 4TA (1 page)
31 May 2007Registered office changed on 31/05/07 from: egan lawson 44 albemarle street london W1S 4TA (1 page)
15 March 2007Return made up to 08/02/07; full list of members (2 pages)
15 March 2007Return made up to 08/02/07; full list of members (2 pages)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 December 2005Return made up to 08/02/05; full list of members (2 pages)
14 December 2005Return made up to 08/02/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 July 2004Return made up to 08/02/04; full list of members (7 pages)
9 July 2004Return made up to 08/02/04; full list of members (7 pages)
19 May 2004Accounting reference date extended from 22/07/03 to 30/09/03 (1 page)
19 May 2004Accounting reference date extended from 22/07/03 to 30/09/03 (1 page)
31 July 2003Accounts for a small company made up to 22 July 2002 (6 pages)
31 July 2003Accounts for a small company made up to 22 July 2002 (6 pages)
7 April 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: 67 grosvenor street london W1K 3JN (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 67 grosvenor street london W1K 3JN (1 page)
19 December 2002Accounts made up to 31 December 2001 (12 pages)
19 December 2002Accounts made up to 31 December 2001 (12 pages)
19 December 2002New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: parallel house 32 london road guildford surrey GU1 2AB (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: parallel house 32 london road guildford surrey GU1 2AB (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Accounting reference date shortened from 31/12/02 to 22/07/02 (1 page)
24 September 2002Accounting reference date shortened from 31/12/02 to 22/07/02 (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Director resigned (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
8 February 2000Incorporation (13 pages)
8 February 2000Incorporation (13 pages)