Pyrford
Woking
Surrey
GU22 8PW
Director Name | Mr Adrian Clarke Addington |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 12 March 2018) |
Role | Retired |
Correspondence Address | 2 South Bridge Close Oundle Peterborough Cambridgeshire PE8 4DH |
Director Name | Avril Kathleen Cherry |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 12 March 2018) |
Role | Housewife |
Correspondence Address | Wind Song Mead Close Denham Middlesex UB9 5AZ |
Secretary Name | Avril Kathleen Cherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 March 2018) |
Role | Secretary |
Correspondence Address | Wind Song Mead Close Denham Middlesex UB9 5AZ |
Director Name | Mr David Alfred Bird |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 96 Avondale Road Bromley Kent BR1 4EZ |
Director Name | Mr Andrew Rutherford Cherry |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 May 2006) |
Role | Solicitor |
Correspondence Address | 1 Upland Court 53 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Michael Pickford Grover |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Insurance Consultant |
Correspondence Address | 11 The Birches London N21 1NJ |
Director Name | Miss Sheila Rosemary Grover |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 1996) |
Role | Retired Accountant |
Correspondence Address | 6 Park House London N21 1QL |
Secretary Name | Phillip Vipond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 82 Hillcrest Road Orpington Kent BR6 9AL |
Secretary Name | Mr Andrew Rutherford Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 1 Upland Court 53 Batchworth Lane Northwood Middlesex HA6 3HE |
Telephone | 01483 766543 |
---|---|
Telephone region | Guildford |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
13.4k at £0.2 | Mrs Avril K. Cherry 7.32% Ordinary |
---|---|
12.4k at £0.2 | Mrs Melinda B. Addington 6.78% Ordinary |
8.8k at £0.2 | Mr David T. Grover 4.80% Ordinary |
8.8k at £0.2 | Mr Tim J. Grover 4.80% Ordinary |
8.7k at £0.2 | Mrs Ruth E. Stevens 4.72% Ordinary |
5.8k at £0.2 | Mr John C. Grover 3.15% Ordinary |
3.8k at £0.2 | Mrs Valerie U.b Grover 2.04% Ordinary |
28.6k at £0.2 | Miss Judith Harris 15.55% Ordinary |
21.7k at £0.2 | Mrs Margaret B. Barnes 11.80% Ordinary |
20.3k at £0.2 | Miss Claire E. Grover 11.04% Ordinary |
20.2k at £0.2 | Sarah Jane Clarke 10.97% Ordinary |
18.6k at £0.2 | Miss Sheila R. Grover 10.10% Ordinary |
3k at £0.2 | Mr Peter G. Sechiari 1.63% Ordinary |
2.7k at £0.2 | Mrs Diane C. Lumby 1.45% Ordinary |
2.1k at £0.2 | Miss Nora E. Drake 1.15% Ordinary |
2k at £0.2 | Mr Simon A. Wood 1.09% Ordinary |
1.1k at £0.2 | Mr Adrian C. Addington 0.60% Ordinary |
- | OTHER 0.31% - |
500 at £0.2 | Miss Kate A. Cherry 0.27% Ordinary |
500 at £0.2 | Mr Marcus J. Cherry 0.27% Ordinary |
307 at £0.2 | Mr Gregory P. Addington 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539,004 |
Cash | £52,012 |
Current Liabilities | £1,838 |
Latest Accounts | 28 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
16 October 2001 | Delivered on: 18 October 2001 Satisfied on: 31 January 2004 Persons entitled: First National 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: 19 and 21 chertsey road woking. Fully Satisfied |
---|---|
5 July 1994 | Delivered on: 9 July 1994 Satisfied on: 20 August 1999 Persons entitled: Ucb 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: F/H property k/a 200 high street orpington t/n SGL290414. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1994 | Delivered on: 9 July 1994 Satisfied on: 20 August 1999 Persons entitled: Ucb 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: F/H land k/a 189 fleet road fleet t/n HP442441. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1994 | Delivered on: 9 July 1994 Satisfied on: 20 August 1999 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of floating charge the whole of the undertaking property and assets of the company. Fully Satisfied |
5 July 1994 | Delivered on: 9 July 1994 Satisfied on: 20 August 1999 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other sums payable under the leases as described in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 October 1988 | Delivered on: 12 October 1988 Satisfied on: 20 August 1999 Persons entitled: Midland 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: 76-78 high street ware hertfordshire. Fully Satisfied |
6 May 1987 | Delivered on: 8 May 1987 Satisfied on: 20 August 1999 Persons entitled: Midland 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: F/H 8 friday st henley on thames. Fully Satisfied |
6 May 1987 | Delivered on: 8 May 1987 Satisfied on: 20 August 1999 Persons entitled: Midland 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: F/H property k/a 4 hanover yard l/b of islington. Fully Satisfied |
16 October 2001 | Delivered on: 18 October 2001 Satisfied on: 31 January 2004 Persons entitled: First National 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: 83, 85 and 87 guildford street chertsey. Fully Satisfied |
22 May 1986 | Delivered on: 2 June 1986 Satisfied on: 20 August 1999 Persons entitled: Midland 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: F/H property k/a 1 hanover yard l/b of islington. Fully Satisfied |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 February 2017 | Registered office address changed from Kinver Ridgway Pyrford Woking Surrey GU22 8PW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Kinver Ridgway Pyrford Woking Surrey GU22 8PW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages) |
7 February 2017 | Declaration of solvency (9 pages) |
7 February 2017 | Declaration of solvency (9 pages) |
7 February 2017 | Appointment of a voluntary liquidator (2 pages) |
7 February 2017 | Appointment of a voluntary liquidator (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 March 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
3 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-03
|
16 July 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-07-16
|
10 June 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 10 June 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
11 June 2012 | Annual return made up to 30 April 2012 (14 pages) |
11 June 2012 | Annual return made up to 30 April 2012 (14 pages) |
27 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
26 May 2011 | Annual return made up to 30 April 2011 (15 pages) |
26 May 2011 | Annual return made up to 30 April 2011 (15 pages) |
7 March 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
8 June 2009 | Return made up to 04/04/09; no change of members (11 pages) |
8 June 2009 | Return made up to 04/04/09; no change of members (11 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
26 May 2009 | Director and secretary's change of particulars / avril cherry / 04/04/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / avril cherry / 04/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / adrian addington / 04/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / adrian addington / 04/04/2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
28 October 2008 | Return made up to 04/04/08; no change of members (7 pages) |
28 October 2008 | Return made up to 04/04/08; no change of members (7 pages) |
21 July 2008 | Accounts for a small company made up to 28 September 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 28 September 2007 (6 pages) |
11 July 2007 | Accounts for a small company made up to 28 September 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 28 September 2006 (6 pages) |
10 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
10 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (10 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (10 pages) |
24 April 2006 | Accounts for a small company made up to 28 September 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 28 September 2005 (6 pages) |
14 July 2005 | Return made up to 04/04/05; full list of members (10 pages) |
14 July 2005 | Return made up to 04/04/05; full list of members (10 pages) |
11 May 2005 | Accounts for a small company made up to 28 September 2004 (6 pages) |
11 May 2005 | Accounts for a small company made up to 28 September 2004 (6 pages) |
19 April 2004 | Accounts for a small company made up to 28 September 2003 (9 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
19 April 2004 | Accounts for a small company made up to 28 September 2003 (9 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Return made up to 04/04/03; no change of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
22 April 2003 | Return made up to 04/04/03; no change of members (8 pages) |
18 April 2002 | Accounts for a small company made up to 28 September 2001 (5 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
18 April 2002 | Accounts for a small company made up to 28 September 2001 (5 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members
|
12 April 2001 | Return made up to 04/04/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members
|
2 May 2000 | Return made up to 04/04/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
24 August 1999 | £ ic 108387/36738 21/07/99 £ sr [email protected]=71649 (1 page) |
24 August 1999 | £ ic 108387/36738 21/07/99 £ sr [email protected]=71649 (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Return made up to 04/04/99; full list of members (9 pages) |
24 April 1999 | Return made up to 04/04/99; full list of members (9 pages) |
24 March 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
25 June 1998 | Accounts for a small company made up to 28 September 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 28 September 1997 (5 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members
|
5 May 1998 | Return made up to 04/04/98; full list of members
|
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
14 May 1997 | Full accounts made up to 28 September 1996 (14 pages) |
14 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 28 September 1996 (14 pages) |
20 August 1996 | Return made up to 04/04/96; change of members
|
20 August 1996 | Return made up to 04/04/96; change of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
2 June 1996 | Accounts for a small company made up to 28 September 1995 (6 pages) |
2 June 1996 | Accounts for a small company made up to 28 September 1995 (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
2 May 1995 | Accounts for a small company made up to 28 September 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 28 September 1994 (6 pages) |
2 May 1995 | Return made up to 04/04/95; full list of members (18 pages) |
2 May 1995 | Return made up to 04/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
3 April 1992 | Memorandum and Articles of Association (10 pages) |
3 April 1992 | Memorandum and Articles of Association (10 pages) |
9 May 1991 | Return made up to 04/04/91; change of members (8 pages) |
9 May 1991 | Return made up to 04/04/91; change of members (8 pages) |
25 October 1990 | Ad 27/09/90--------- £ si [email protected]=400 £ ic 109117/109517 (2 pages) |
25 October 1990 | Ad 27/09/90--------- £ si [email protected]=400 £ ic 109117/109517 (2 pages) |
6 August 1987 | Return made up to 25/03/87; full list of members (10 pages) |
6 August 1987 | Return made up to 25/03/87; full list of members (10 pages) |