Company NameRecreate Design & Build Limited
Company StatusDissolved
Company Number05407386
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date11 July 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMicheal Battell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(4 years, 3 months after company formation)
Appointment Duration3 years (closed 11 July 2012)
RoleContracts Manager
Correspondence Address271 Little Brays
Harlow
Essex
CM18 6HD
Director NameMr Robert Battell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(4 years, 3 months after company formation)
Appointment Duration3 years (closed 11 July 2012)
RoleProduction Manager
Country of ResidenceGB
Correspondence Address6 Nursery Road
Hoddesdon
Hertfordshire
EN11 9LA
Secretary NameMicheal Battell
NationalityBritish
StatusClosed
Appointed09 July 2009(4 years, 3 months after company formation)
Appointment Duration3 years (closed 11 July 2012)
RoleContracts Manager
Correspondence Address271 Little Brays
Harlow
Essex
CM18 6HD
Director NameRobert David Loewy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address79a Snaresbrook Road
London
E11 1PQ
Director NameMark Anthony Oliver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Northfield
Nursery Road
Loughton
Essex
IG10 4ED
Secretary NameMark Anthony Oliver
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Northfield
Nursery Road
Loughton
Essex
IG10 4ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£485,878
Gross Profit£92,324
Net Worth£132,701
Cash£91,985
Current Liabilities£43,751

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
1 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Statement of affairs with form 4.19 (11 pages)
4 February 2010Statement of affairs with form 4.19 (11 pages)
20 January 2010Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 20 January 2010 (2 pages)
13 July 2009Appointment terminated director robert loewy (1 page)
13 July 2009Director and secretary appointed michael battell (2 pages)
13 July 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
13 July 2009Director appointed robert battell (2 pages)
13 July 2009Appointment Terminated Director robert loewy (1 page)
13 July 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
13 July 2009Appointment Terminated Director and Secretary mark oliver (1 page)
13 July 2009Director appointed robert battell (2 pages)
13 July 2009Appointment terminated director and secretary mark oliver (1 page)
13 July 2009Director and secretary appointed michael battell (2 pages)
7 July 2009Gbp ic 1000/970\08/06/09\gbp sr [email protected]=30\ (1 page)
7 July 2009Gbp ic 1000/970 08/06/09 gbp sr [email protected]=30 (1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2009Return made up to 30/03/09; full list of members (5 pages)
15 April 2009Return made up to 30/03/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
24 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
13 May 2008Return made up to 30/03/08; full list of members (5 pages)
13 May 2008Return made up to 30/03/08; full list of members (5 pages)
17 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
2 May 2007Return made up to 30/03/07; change of members (8 pages)
2 May 2007Return made up to 30/03/07; change of members (8 pages)
30 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 September 2006Registered office changed on 20/09/06 from: old station road loughton essex IG10 4PL (1 page)
20 September 2006Registered office changed on 20/09/06 from: old station road loughton essex IG10 4PL (1 page)
28 April 2006Return made up to 30/03/06; full list of members (8 pages)
28 April 2006Return made up to 30/03/06; full list of members (8 pages)
28 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
28 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
13 October 2005Registered office changed on 13/10/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
13 October 2005Registered office changed on 13/10/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
31 August 2005Ad 22/04/05--------- £ si 399@1 £ si [email protected] (3 pages)
31 August 2005Ad 22/04/05--------- £ si 399@1 £ si [email protected] (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
30 March 2005Incorporation (19 pages)
30 March 2005Incorporation (19 pages)