Company NamePioneer Developments Surrey Limited
Company StatusDissolved
Company Number05508253
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerlanger Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameMr Robert Christopher Coughlan
StatusClosed
Appointed31 December 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressBerlanger Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameMr Robert Terence Cruse
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Leonards Road
Epsom Downs
Epsom
Surrey
KT18 5RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Station Road
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

100 at £1Robert Coughlan
100.00%
Ordinary

Financials

Year2014
Net Worth£97,469
Cash£65
Current Liabilities£28,476

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

9 November 2005Delivered on: 25 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 2005Delivered on: 18 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: F/H 54 and 56 the crescent belmont. 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

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Appointment of Mr Robert Christopher Coughlan as a secretary on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from 15 St. Leonards Road, Epsom Downs, Epsom Surrey KT18 5RG to Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Robert Christopher Coughlan as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Robert Terence Cruse as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Robert Terence Cruse as a secretary on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 15 St. Leonards Road, Epsom Downs, Epsom Surrey KT18 5RG to Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS on 31 December 2014 (1 page)
17 July 2014Director's details changed for Mr Robert Christopher Coughlan on 14 July 2014 (2 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Director's details changed for Mr Robert Christopher Coughlan on 14 July 2014 (2 pages)
9 August 2013Director's details changed for Mr Robert Christopher Coughlan on 14 July 2013 (2 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Director's details changed for Mr Robert Christopher Coughlan on 14 July 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Robert Christopher Coughlan on 14 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Robert Christopher Coughlan on 14 July 2012 (2 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Director's details changed for Mr Robert Christopher Coughlan on 14 July 2011 (2 pages)
19 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mr Robert Christopher Coughlan on 14 July 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 August 2008Return made up to 14/07/08; full list of members (3 pages)
1 August 2008Return made up to 14/07/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 August 2006Ad 14/07/05--------- £ si 100@1=100 (1 page)
30 August 2006Ad 14/07/05--------- £ si 100@1=100 (1 page)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
14 July 2005Incorporation (17 pages)
14 July 2005Incorporation (17 pages)