Redhill
Surrey
RH1 5HJ
Secretary Name | Mr Martin Kennedy Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunlin Close Redhill Surrey RH1 5HJ |
Director Name | Mr Roland Lance Avery Knight |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Croydon Road Reigate Surrey RH2 0NA |
Director Name | Mr Roland Lance Avery Knight |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 53 Croydon Road Reigate RH2 0NA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,140 |
Cash | £7,039 |
Current Liabilities | £596,335 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 17 February 2018 (21 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (13 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (13 pages) |
16 January 2017 | Resignation of a liquidator (1 page) |
16 January 2017 | Resignation of a liquidator (1 page) |
27 April 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (10 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (10 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 17 February 2016 (10 pages) |
26 February 2015 | Declaration of solvency (3 pages) |
26 February 2015 | Declaration of solvency (3 pages) |
26 February 2015 | Appointment of a voluntary liquidator (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages) |
26 February 2015 | Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages) |
26 February 2015 | Appointment of a voluntary liquidator (2 pages) |
17 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Registered office address changed from 3 Dunlin Close Redhill Surrey RH1 5HJ to Haslers Old Station Road Loughton Essex IG10 4PL on 17 February 2015 (1 page) |
17 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
17 February 2015 | Registered office address changed from 3 Dunlin Close Redhill Surrey RH1 5HJ to Haslers Old Station Road Loughton Essex IG10 4PL on 17 February 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Satisfaction of charge 7 in full (4 pages) |
13 January 2015 | Satisfaction of charge 7 in full (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 August 2012 | Appointment of Mr Roland Lance Avery Knight as a director (2 pages) |
10 August 2012 | Appointment of Mr Roland Lance Avery Knight as a director (2 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2010 | Termination of appointment of Roland Knight as a director (1 page) |
6 September 2010 | Termination of appointment of Roland Knight as a director (1 page) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Roland Lance Avery Knight on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Kennedy Scott on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Roland Lance Avery Knight on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Kennedy Scott on 26 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Nc inc already adjusted 20/02/07 (1 page) |
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 20/02/07 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 26/02/06; full list of members
|
3 April 2006 | Return made up to 26/02/06; full list of members
|
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
11 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
27 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
10 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (14 pages) |
26 February 2001 | Incorporation (14 pages) |