Walton-On-Thames
Surrey
KT12 2JQ
Director Name | Mr Simon Richard Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1a Gaywood Road Ashtead Surrey KT21 1BL |
Secretary Name | Mr Ben John Stanbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Armstrong Close Walton-On-Thames Surrey KT12 2JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.stanbrookandnicholson.co.uk |
---|---|
Telephone | 01483 281388 |
Telephone region | Guildford |
Registered Address | 59 Central Avenue Molesey West Molesey KT8 2RF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £105,521 |
Cash | £71,978 |
Current Liabilities | £216,786 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
18 March 2011 | Delivered on: 24 March 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
30 November 2020 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 June 2019 | Order of court to wind up (3 pages) |
8 April 2019 | Notice of completion of voluntary arrangement (10 pages) |
8 March 2019 | Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH England to 59 Central Avenue Molesey West Molesey KT8 2RF on 8 March 2019 (1 page) |
23 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
5 July 2018 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
3 May 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Simon Nicholson on 1 December 2015 (2 pages) |
4 February 2016 | Director's details changed for Simon Nicholson on 1 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 January 2015 | Registered office address changed from 45 Copse Road Cobham Surrey KT11 2TW to 12-14 Bridge Street Leatherhead Surrey KT22 8BZ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 45 Copse Road Cobham Surrey KT11 2TW to 12-14 Bridge Street Leatherhead Surrey KT22 8BZ on 16 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Ben Stanbrook on 16 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Ben Stanbrook on 16 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Nicholson on 16 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Nicholson on 16 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / ben stanbrook / 16/01/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / ben stanbrook / 16/01/2009 (1 page) |
10 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |