Sydenham
London
SE26 5DG
Director Name | Mr Stuart John Mears |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Matthews Road Earling London W5 3JT |
Secretary Name | Mr Stuart John Mears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Matthews Road Earling London W5 3JT |
Director Name | Cllr Richard Edward Davies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 10 October 2019) |
Role | Business Dev |
Country of Residence | England |
Correspondence Address | 8 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr Vincent Roy Hewitt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 10 October 2019) |
Role | Consulting Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellingford 25 Springfield Road Windsor Berks SL4 3PP |
Website | advancerenewables.com |
---|
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
20k at £0.001 | Vince Hewitt Trust 6.10% Ordinary B |
---|---|
104k at £0.001 | Stuart John Mears 31.71% Ordinary A |
60k at £0.001 | Richard Edward Davies 18.29% Ordinary B |
52k at £0.001 | Mrs Petra Croise Evans 15.85% Ordinary A |
52k at £0.001 | Richard Graham Evans 15.85% Ordinary A |
40k at £0.001 | Vincent Roy Hewitt 12.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,954,199 |
Cash | £1,661,048 |
Current Liabilities | £120,618 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2011 | Delivered on: 24 September 2011 Persons entitled: Thomas William Westacott & Christopher Robert Westacott Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those sums standing to the credit of the deposit account being the total sum of £3,000.00. Outstanding |
---|
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 May 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (12 pages) |
11 February 2019 | Removal of liquidator by court order (27 pages) |
11 February 2019 | Appointment of a voluntary liquidator (3 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (15 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Registered office address changed from PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 31 March 2016 (2 pages) |
31 March 2016 | Declaration of solvency (3 pages) |
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Registered office address changed from PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 31 March 2016 (2 pages) |
31 March 2016 | Declaration of solvency (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 June 2015 | Registered office address changed from The Bowler Barn Bartletts Court, Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 28 June 2015 (1 page) |
28 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Registered office address changed from The Bowler Barn Bartletts Court, Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 28 June 2015 (1 page) |
28 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Registered office address changed from the Mill Barn Bartletts Court Frogmore Farm Maidenhead Berkshire SL6 3RX Uk on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from the Mill Barn Bartletts Court Frogmore Farm Maidenhead Berkshire SL6 3RX Uk on 11 October 2011 (1 page) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
6 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 82 tannsfeld road sydenham london SE26 5DG (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 82 tannsfeld road sydenham london SE26 5DG (1 page) |
5 August 2008 | Return made up to 26/02/08; full list of members (5 pages) |
5 August 2008 | Return made up to 26/02/08; full list of members (5 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 June 2007 | Return made up to 26/02/07; no change of members
|
3 June 2007 | Return made up to 26/02/07; no change of members
|
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 October 2006 | S-div 09/10/06 (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | S-div 09/10/06 (1 page) |
16 March 2006 | Return made up to 26/02/06; full list of members
|
16 March 2006 | Return made up to 26/02/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 September 2004 | Return made up to 26/02/04; full list of members; amend (9 pages) |
14 September 2004 | Return made up to 26/02/04; full list of members; amend (9 pages) |
26 March 2004 | Return made up to 26/02/04; full list of members
|
26 March 2004 | Return made up to 26/02/04; full list of members
|
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
27 April 2003 | New director appointed (2 pages) |
28 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
27 June 2002 | Ad 12/06/02--------- £ si 228@1=228 £ ic 100/328 (3 pages) |
27 June 2002 | Nc inc already adjusted 04/06/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Nc inc already adjusted 04/06/02 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Ad 12/06/02--------- £ si 228@1=228 £ ic 100/328 (3 pages) |
26 February 2002 | Incorporation (15 pages) |
26 February 2002 | Incorporation (15 pages) |