Company NameA1 Restorations Ltd
Company StatusDissolved
Company Number06275239
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)
Previous NameForthwith Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartyn Paul White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(1 week, 2 days after company formation)
Appointment Duration15 years, 4 months (closed 05 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Admirals Close
Colney Heath
St Albans
Hertfordshire
AL4 0QE
Secretary NameRichard Benjamin Wade
NationalityBritish
StatusResigned
Appointed20 June 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address21 Shallcross Crescent
Hatfield
Hertfordshire
AL10 9QH
Secretary NameMrs Patricia Margaret White
StatusResigned
Appointed14 December 2009(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressUnit 9d Cranborne Industrial Estate
Cranbourne Road
Potters Bar
Herts
EN6 3JN
Secretary NameMrs Louise Anne Langley
StatusResigned
Appointed20 June 2016(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressUnit 9d Cranborne Industrial Estate
Cranbourne Road
Potters Bar
Herts
EN6 3JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.a1-restorations.com

Location

Registered AddressFourth Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Martyn Paul White
50.00%
Ordinary
50 at £1Richard Benjamin Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£24,373
Cash£14,023
Current Liabilities£57,308

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

4 August 2009Delivered on: 5 August 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

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
31 August 2007Delivered on: 11 September 2007
Satisfied on: 14 January 2010
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Louise Anne Langley as a secretary on 27 March 2020 (1 page)
28 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Appointment of Mrs Louise Anne Langley as a secretary on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Patricia Margaret White as a secretary on 20 June 2016 (1 page)
21 June 2016Appointment of Mrs Louise Anne Langley as a secretary on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Patricia Margaret White as a secretary on 20 June 2016 (1 page)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Martyn Paul White on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Martyn Paul White on 11 June 2010 (2 pages)
20 January 2010Appointment of Mrs Patricia Margaret White as a secretary (1 page)
20 January 2010Appointment of Mrs Patricia Margaret White as a secretary (1 page)
20 January 2010Termination of appointment of Richard Wade as a secretary (1 page)
20 January 2010Termination of appointment of Richard Wade as a secretary (1 page)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 11/06/09; full list of members (3 pages)
4 September 2009Return made up to 11/06/09; full list of members (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 May 2009Return made up to 11/06/08; full list of members (3 pages)
6 May 2009Return made up to 11/06/08; full list of members (3 pages)
2 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Registered office changed on 21/10/2008 from 21 shallcross crescent hatfield herts AL10 9QH (1 page)
21 October 2008Registered office changed on 21/10/2008 from 21 shallcross crescent hatfield herts AL10 9QH (1 page)
11 September 2007Particulars of mortgage/charge (9 pages)
11 September 2007Particulars of mortgage/charge (9 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Memorandum and Articles of Association (5 pages)
21 July 2007Memorandum and Articles of Association (5 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
16 July 2007Company name changed forthwith LTD\certificate issued on 16/07/07 (3 pages)
16 July 2007Company name changed forthwith LTD\certificate issued on 16/07/07 (3 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
18 June 2007Registered office changed on 18/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (12 pages)
11 June 2007Incorporation (12 pages)