Virginia Water
Surrey
GU25 4EA
Director Name | Mr Mark Richard Loveridge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wrabness Way Laleham Staines Middlesex TW18 2SG |
Secretary Name | Mr Mark Richard Loveridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wrabness Way Laleham Staines Middlesex TW18 2SG |
Director Name | David Debuse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyne Hill Lodge Lyne Crossing Road Lyne Chertsey Surrey KT16 0AT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mark Loveridge 66.67% Ordinary |
---|---|
1 at £1 | Jeffery Eaton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435,613 |
Cash | £628,997 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2011 | Delivered on: 18 June 2011 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 worple road staines middx t/no sy 3832167 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 23 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 473 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 23 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 469 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 23 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 471 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 2007 | Delivered on: 8 September 2007 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 467 staines road west ashford middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 April 2007 | Delivered on: 20 April 2007 Satisfied on: 23 July 2015 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 16 thorpe road staines and land at eastern end of railway terrace and land on the south side of hyde road. Fully Satisfied |
29 March 2007 | Delivered on: 11 April 2007 Satisfied on: 23 July 2015 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. Fully Satisfied |
3 March 2006 | Delivered on: 4 March 2006 Satisfied on: 24 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crescott hall ellington road feltham middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2006 | Delivered on: 1 March 2006 Satisfied on: 23 July 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
9 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (12 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (12 pages) |
15 November 2016 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016 (2 pages) |
11 November 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Appointment of a voluntary liquidator (1 page) |
8 November 2016 | Declaration of solvency (3 pages) |
8 November 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Satisfaction of charge 9 in full (2 pages) |
23 July 2015 | Satisfaction of charge 6 in full (2 pages) |
23 July 2015 | Satisfaction of charge 7 in full (2 pages) |
23 July 2015 | Satisfaction of charge 8 in full (2 pages) |
23 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Satisfaction of charge 7 in full (2 pages) |
23 July 2015 | Satisfaction of charge 4 in full (1 page) |
23 July 2015 | Satisfaction of charge 4 in full (1 page) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Satisfaction of charge 9 in full (2 pages) |
23 July 2015 | Satisfaction of charge 6 in full (2 pages) |
23 July 2015 | Satisfaction of charge 8 in full (2 pages) |
23 July 2015 | Satisfaction of charge 5 in full (2 pages) |
23 July 2015 | Satisfaction of charge 5 in full (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
22 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
20 January 2012 | Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages) |
20 January 2012 | Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages) |
20 January 2012 | Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2011 | Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages) |
11 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages) |
11 February 2011 | Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages) |
11 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (7 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 19 station road addlestone surrey KT15 2AL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 19 station road addlestone surrey KT15 2AL (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 December 2004 | Return made up to 18/12/04; full list of members
|
29 December 2004 | Return made up to 18/12/04; full list of members
|
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
14 February 2002 | Return made up to 18/12/01; full list of members
|
14 February 2002 | Return made up to 18/12/01; full list of members
|
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
18 December 2000 | Incorporation (16 pages) |
18 December 2000 | Incorporation (16 pages) |