Company NameSearchwood Developments Limited
Company StatusDissolved
Company Number09198037
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House, Unit 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary NameJohn Clifton Gardner
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressIrene House, Unit 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Martin David Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House, Unit 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Dennis Frank Wise
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleTV Pundit
Country of ResidenceEngland
Correspondence AddressIrene House, Unit 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE

Location

Registered AddressIrene House, Unit 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

100 at £1Building Associates LTD
33.33%
Ordinary
100 at £1Dennis Frank Wise
33.33%
Ordinary
100 at £1Frankham Developments LTD
33.33%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 40 searchwood road, warlingham, surrey, CR6 9BA comprised in title number(s) SY326208.
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (1 page)
23 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
29 May 2020Termination of appointment of Dennis Frank Wise as a director on 29 May 2020 (1 page)
29 May 2020Termination of appointment of Martin David Johnson as a director on 29 May 2020 (1 page)
29 November 2019Secretary's details changed for John Clifton Gardner on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Martin David Johnson on 29 November 2019 (2 pages)
4 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 May 2018Satisfaction of charge 091980370001 in full (1 page)
11 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page)
9 December 2016Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page)
27 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Director's details changed for Mr Martin David Johnson on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(4 pages)
10 September 2015Director's details changed for Mr Martin David Johnson on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(4 pages)
28 May 2015Registration of charge 091980370002, created on 22 May 2015 (31 pages)
28 May 2015Registration of charge 091980370002, created on 22 May 2015 (31 pages)
6 March 2015Registration of charge 091980370001, created on 2 March 2015 (37 pages)
6 March 2015Registration of charge 091980370001, created on 2 March 2015 (37 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 300
(48 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 300
(48 pages)