Larkfield
Kent
ME20 6GQ
Director Name | Mr William Ian Terence Beattie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 October 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 9 82, The Lakes Larkfield Aylesford Kent ME20 6GQ |
Secretary Name | Mrs Nadine Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 October 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 9 82 The Lakes Larkfield Kent ME20 6GQ |
Secretary Name | Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Gloucester Road Croydon Surrey CR0 2DN |
Website | nwbconstruction.co.uk |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Nadine Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,559 |
Cash | £19 |
Current Liabilities | £411,394 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 July 2008 | Delivered on: 8 July 2008 Persons entitled: Hsbc 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 |
---|
12 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 August 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (23 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (23 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (23 pages) |
28 June 2016 | Registered office address changed from Flat 9 82, the Lakes Larkfield Aylesford Kent ME20 6GQ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from Flat 9 82, the Lakes Larkfield Aylesford Kent ME20 6GQ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 June 2016 (2 pages) |
24 June 2016 | Statement of affairs with form 4.19 (7 pages) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Statement of affairs with form 4.19 (7 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
6 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 23 barrington lodge, princes lodge, weybridge surrey KT13 9DB (1 page) |
22 May 2008 | Appointment terminated secretary anthony jones (1 page) |
22 May 2008 | Director appointed mr william ian terence beattie (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 23 barrington lodge, princes lodge, weybridge surrey KT13 9DB (1 page) |
22 May 2008 | Director's change of particulars / nadine beattie / 19/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / nadine beattie / 19/05/2008 (1 page) |
22 May 2008 | Appointment terminated secretary anthony jones (1 page) |
22 May 2008 | Secretary appointed mrs nadine beattie (1 page) |
22 May 2008 | Secretary appointed mrs nadine beattie (1 page) |
22 May 2008 | Director appointed mr william ian terence beattie (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (2 pages) |
10 August 2007 | Director's particulars changed (2 pages) |
7 November 2006 | Incorporation (17 pages) |
7 November 2006 | Incorporation (17 pages) |