Company NameRodean Developments Limited
DirectorsDena Ann Richardson and Robert James Richardson
Company StatusLiquidation
Company Number04995053
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDena Ann Richardson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAstra House
The Common
Cranleigh
Surrey
GU6 8RE
Director NameMr Robert James Richardson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
The Common
Cranleigh
Surrey
GU6 8RE
Secretary NameDena Ann Richardson
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAstra House
The Common
Cranleigh
Surrey
GU6 8RE
Director NameMrs Janet Anne Poole
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(8 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodruff New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameRapid Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dena Richardson
50.00%
Ordinary
500 at £1Robert James Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£167,446
Cash£13,038
Current Liabilities£81,496

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Charges

29 May 2015Delivered on: 30 May 2015
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: F/H land k/a the old dairy being part of lee farm northcote lane shamley green guildford.
Outstanding
29 May 2015Delivered on: 30 May 2015
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
8 December 2009Delivered on: 11 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: Land adjacent to and farm buildings at manor farm dockenfield nr farnham surrey t/n SY503461 and SY722492 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2005Delivered on: 5 November 2005
Persons entitled: National Westminster 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: The property k/a paxtu calvert road, effingham, surrey t/no SY241417. 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.
Outstanding
18 June 2012Delivered on: 3 July 2012
Satisfied on: 13 August 2014
Persons entitled: Colin Denis Ward and Anne Elizabeth Ward

Classification: Legal charge
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: F/H property known as barn end and barn cottage, wonersh, guildford together with land adjoining t/no SY774769, SY753089 and SY774844.
Fully Satisfied
15 June 2012Delivered on: 16 June 2012
Satisfied on: 13 August 2014
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barn end wonersh common wonersh guildford t/no. SY774769, barnend wonersh common wonersh guildford t/no. SY753089, barn cottage wonersh common wonersh guildford t/no. SY774844 (for details of further property please see MG01)by way of fixed charge the plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels goodwill and assets and all rents see image for full details.
Fully Satisfied
15 June 2012Delivered on: 16 June 2012
Satisfied on: 13 August 2014
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barn end wonersh common wonersh guildford t/no. SY774769, barnend wonersh common wonersh guildford t/no. SY753089, barn cottage wonersh common wonersh guildford t/no. SY774844 (for details of further property please see MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment and intellectual property see image for full details.
Fully Satisfied
25 March 2008Delivered on: 28 March 2008
Satisfied on: 9 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold farm buildings at manor farm dockenfield near farnham surrey; SY765690; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

14 June 2023Order of court to wind up (3 pages)
26 May 2023Statement of affairs (8 pages)
26 May 2023Appointment of a voluntary liquidator (4 pages)
26 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
(1 page)
26 May 2023Registered office address changed from 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD to 21 Highfield Road Dartford Kent DA1 2JS on 26 May 2023 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
2 February 2017Unaudited abridged accounts made up to 31 December 2015 (7 pages)
2 February 2017Unaudited abridged accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Registration of charge 049950530008, created on 29 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
30 May 2015Registration of charge 049950530008, created on 29 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
30 May 2015Registration of charge 049950530007, created on 29 May 2015 (36 pages)
30 May 2015Registration of charge 049950530007, created on 29 May 2015 (36 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
12 November 2012Termination of appointment of Janet Poole as a director (1 page)
12 November 2012Termination of appointment of Janet Poole as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Appointment of Mrs Janet Anne Poole as a director (2 pages)
30 August 2012Appointment of Mrs Janet Anne Poole as a director (2 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Annual return made up to 15 December 2011 (5 pages)
13 March 2012Annual return made up to 15 December 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 15/12/08; full list of members (4 pages)
13 February 2009Return made up to 15/12/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 February 2005Return made up to 15/12/04; full list of members (5 pages)
7 February 2005Return made up to 15/12/04; full list of members (5 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
15 December 2003Incorporation (22 pages)
15 December 2003Incorporation (22 pages)