Company NameReach Homes Ltd
Company StatusDissolved
Company Number05920144
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameInsolar Ltd

Business Activity

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

Directors

Director NameMr Timothy Waters
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year after company formation)
Appointment Duration9 years (closed 20 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Vambery Road
London
SE18 3HA
Secretary NameMr Timothy Waters
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year after company formation)
Appointment Duration9 years (closed 20 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Vambery Road
London
SE18 3HA
Director NameMr John George Parker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Road
Poole
Dorset
BH14 9PP
Director NameMr Steven Seston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Courthill Rd
Poole
Dorset
BH14 9HJ
Secretary NameMr Steven Seston
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Courthill Rd
Poole
Dorset
BH14 9HJ
Director NameMrs Maillie Waters
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2011)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSouthwood East Haugh
Croftinloan
Pitlochry
Perthshire
PH16 5TA
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01243 775305
Telephone regionChichester

Location

Registered Address15 Vambery Road
London
SE18 3HA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

6 at £0.08Timothy Waters
48.00%
Ordinary
-OTHER
4.00%
-
3 at £0.08John Parker
24.00%
Ordinary
3 at £0.08Kate Parker
24.00%
Ordinary

Financials

Year2014
Net Worth-£73,250
Cash£9,617
Current Liabilities£83,087

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 March 2012Delivered on: 31 March 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
21 March 2012Delivered on: 31 March 2012
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 6 durrant road poole dorset t/no DT54640 all its rights in any policies of insurance,the benefit of all contracts,guarantees,appointments,warranties see image for full details.
Outstanding
29 August 2008Delivered on: 2 September 2008
Satisfied on: 27 April 2012
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: 6 durrant road parkstone poole dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2008Delivered on: 8 February 2008
Satisfied on: 8 May 2009
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: 61 sunnyside road poole dorset. 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.
Fully Satisfied
2 January 2008Delivered on: 17 January 2008
Satisfied on: 27 April 2012
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: All deposits now and in the future credited to account designation 10146500 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP .999996
(3 pages)
27 September 2015Director's details changed for Mr Timothy Waters on 27 September 2015 (2 pages)
27 September 2015Registered office address changed from 64 Eglinton Hill London SE18 3NR to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page)
27 September 2015Director's details changed for Mr Timothy Waters on 27 September 2015 (2 pages)
27 September 2015Registered office address changed from 15 Vambery Road London SE18 3HA England to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 15 Vambery Road London SE18 3HA England to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 64 Eglinton Hill London SE18 3NR to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP .999996
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 September 2014Termination of appointment of Steven Seston as a director on 18 November 2013 (1 page)
14 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP .999996
(4 pages)
14 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP .999996
(4 pages)
14 September 2014Termination of appointment of John George Parker as a director on 18 November 2013 (1 page)
14 September 2014Termination of appointment of John George Parker as a director on 18 November 2013 (1 page)
14 September 2014Termination of appointment of Steven Seston as a director on 18 November 2013 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP .999996
(6 pages)
17 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP .999996
(6 pages)
17 November 2013Registered office address changed from Briggs House 26 Commercial Road Poole Dorset BH14 0JR on 17 November 2013 (1 page)
17 November 2013Registered office address changed from Briggs House 26 Commercial Road Poole Dorset BH14 0JR on 17 November 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(4 pages)
26 September 2011Director's details changed for Mr Timothy Waters on 10 December 2010 (2 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Mr Timothy Waters on 10 December 2010 (2 pages)
25 September 2011Secretary's details changed for Mr Timothy Waters on 10 December 2010 (1 page)
25 September 2011Secretary's details changed for Mr Timothy Waters on 10 December 2010 (1 page)
10 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 12
(3 pages)
10 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 12
(3 pages)
24 June 2011Termination of appointment of Maillie Waters as a director (2 pages)
24 June 2011Termination of appointment of Maillie Waters as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Mrs Maillie Waters on 28 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Timothy Waters on 31 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Timothy Waters on 31 August 2010 (2 pages)
28 October 2010Director's details changed for Mrs Maillie Waters on 28 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from suite 12 biggs house 26 commercial road poole dorset BH14 0JR (1 page)
29 September 2009Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page)
29 September 2009Director's change of particulars / maillie waters / 28/09/2009 (1 page)
29 September 2009Return made up to 31/08/09; full list of members (5 pages)
29 September 2009Return made up to 31/08/09; full list of members (5 pages)
29 September 2009Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Registered office changed on 29/09/2009 from suite 12 biggs house 26 commercial road poole dorset BH14 0JR (1 page)
29 September 2009Director's change of particulars / maillie waters / 28/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Director's change of particulars / maillie waters / 07/10/2008 (2 pages)
7 October 2008Director's change of particulars / steven seston / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / john parker / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / maillie waters / 07/10/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / timothy waters / 07/10/2008 (2 pages)
7 October 2008Return made up to 31/08/08; full list of members (5 pages)
7 October 2008Director and secretary's change of particulars / timothy waters / 07/10/2008 (2 pages)
7 October 2008Return made up to 31/08/08; full list of members (5 pages)
7 October 2008Director's change of particulars / john parker / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / steven seston / 07/10/2008 (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
20 September 2007Memorandum and Articles of Association (12 pages)
20 September 2007Memorandum and Articles of Association (12 pages)
19 September 2007Registered office changed on 19/09/07 from: 10 courthill road poole BH14 9HJ (1 page)
19 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 10 courthill road poole BH14 9HJ (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Company name changed insolar LTD\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed insolar LTD\certificate issued on 10/09/07 (2 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 October 2006Ad 04/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 October 2006Ad 04/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)