Walnut Tree Close
Guildford
Surrey
GU1 4UX
Secretary Name | Janine Sarah Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 27 October 2018) |
Role | Company Director |
Correspondence Address | 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX |
Secretary Name | Mr Timothy Francis Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wraysbury Gardens Staines Middlesex TW18 4YF |
Director Name | Mr Robert Neil Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Winsley House St Mongah's Court Harrogate North Yorkshire HG3 3TY |
Director Name | Mr Dennis John Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wraysbury Road Staines Middlesex TW19 6HE |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
201 at £1 | Andrew Shane Nicholas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,719,699 |
Cash | £3,149,364 |
Current Liabilities | £8,504 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2008 | Delivered on: 5 July 2008 Persons entitled: Brb (Residuary) Limited Classification: Transfer of whole 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: The land at goods yard station road severn beach in the county of south gloucestershire. See image for full details. Outstanding |
---|---|
23 June 2008 | Delivered on: 5 July 2008 Persons entitled: Brb (Residuary) Limited Classification: Transfer of whole 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: The land at folkestone east grosvenor terrace in the county of kent containing an area of approximately 10,580 square metres (1.0890 hectares) or thereabouts. Outstanding |
31 March 2008 | Delivered on: 5 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62599550 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
31 March 2008 | Delivered on: 5 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,000,000 credited to account designation number 09845828 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
5 September 2017 | Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page) |
1 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2017 | Declaration of solvency (4 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Declaration of solvency (4 pages) |
1 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2017 | Resolutions
|
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 June 2015 | Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page) |
8 June 2015 | Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page) |
8 June 2015 | Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 August 2011 | Termination of appointment of Robert Brown as a director (1 page) |
26 August 2011 | Appointment of Mr Dennis John Morris as a director (2 pages) |
26 August 2011 | Appointment of Mr Dennis John Morris as a director (2 pages) |
26 August 2011 | Termination of appointment of Robert Brown as a director (1 page) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
25 September 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 August 2008 | Appointment terminated director dennis morris (1 page) |
20 August 2008 | Director appointed robert neil brown (1 page) |
20 August 2008 | Director appointed robert neil brown (1 page) |
20 August 2008 | Appointment terminated director dennis morris (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
26 September 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
26 September 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
24 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
29 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 01/07/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
27 October 2005 | Particulars of contract relating to shares (3 pages) |
27 October 2005 | Particulars of contract relating to shares (3 pages) |
27 October 2005 | Ad 01/07/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
27 October 2005 | Particulars of contract relating to shares (3 pages) |
27 October 2005 | Particulars of contract relating to shares (3 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
7 June 2005 | Incorporation (18 pages) |
7 June 2005 | Incorporation (18 pages) |