Company NameW.H. Royer (Builders And Contractors) Limited
Company StatusDissolved
Company Number00828435
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 5 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCorcyra Royer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Ironwell Lane
Hockley
Essex
SS5 4JY
Director NameWilliam Henry Leonard Royer
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Ironwell Lane
Hockley
Essex
SS5 4JY
Secretary NameCorcyra Royer
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Ironwell Lane
Hockley
Essex
SS5 4JY

Location

Registered Address1422 London Rd
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£170,730
Cash£1,017
Current Liabilities£119,867

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

4 January 2001Delivered on: 6 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being land adjacent to "the grange" ironwell lane hawkwell essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 July 2000Delivered on: 13 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land adjacent to canute close canendon essex EX87312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 January 1999Delivered on: 2 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 18 belvedere avenue hockley essex t/n ex 208844. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 1997Delivered on: 15 November 1997
Persons entitled: Lloyds Bank PLC

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 property k/a 6 read close hawkwell hockley essex t/no ex 548514 together with all buildings and fixtures thereon.
Outstanding
11 November 1997Delivered on: 12 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 6 read close hawkwell hockley essex t/no.EX571465. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 March 1997Delivered on: 22 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 5 read close hawkwell hockley essex together with all buildings & fixtures (including trade fixtures),fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 November 1996Delivered on: 2 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-8 highcliff crescent ashingdon essex by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Outstanding
20 August 1996Delivered on: 28 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the rapayment of the deposit being the debt or debts owing to the company by the bank or any party on the account(s) with the bank re; bodiam dann & company - client w h royex (builders & contractors) limited sterling premier interest account numbered 7761455 and all interest (if any) owing in respect of any such deposit(s) or account(s).. See the mortgage charge document for full details.
Outstanding
20 February 1996Delivered on: 22 February 1996
Persons entitled: Lloyds Bank PLC

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 property k/a plot 7 and part of plot 15 and a private drive on land lying to the north west of rectory road hawkwell hockley essex and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1996Delivered on: 3 February 1996
Persons entitled: Charles Frederick Bowering

Classification: Second legal mortgage
Secured details: £51,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H unit 2 part of 14 harewood avenue rochford essex part of t/n EX527991. See the mortgage charge document for full details.
Outstanding
19 January 1996Delivered on: 2 February 1996
Persons entitled: Charles Frederick Bowering

Classification: Second legal mortgage
Secured details: £49,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H unit 1 part of 14 harewood avenue rochford essex part t/n EX527991. See the mortgage charge document for full details.
Outstanding
19 January 1996Delivered on: 30 January 1996
Persons entitled: Lloyds Bank PLC

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-unit 2 part of 14 harewood avenue rochford essex including the entirety of the property comprised in unit 2 property k/a 14 harewood avenue rochford essex t/n-EX527991 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 January 1996Delivered on: 30 January 1996
Persons entitled: Lloyds Bank PLC

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-unit 1 part of harewood avenue rochford essex t/n-EX527991 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1994Delivered on: 7 April 1994
Persons entitled: Lloyds Bank PLC

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 property k/a plot 3 read close, hawkwell, hockley, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1992Delivered on: 27 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property--95 lower lambricks rayleigh,essex with all buildings and fixtures;goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1992Delivered on: 7 August 1992
Persons entitled: Lloyds Bank PLC

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 property k/a 21 canute close, canewdon, essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1992Delivered on: 15 May 1992
Persons entitled: Lloyds Bank PLC

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 property k/a or being part of the land to the northwest of rectory road, hawkwell, essex t/no. EX380880 tog. With all buildings and fixtures and by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1991Delivered on: 17 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 1,7,8 and 9 of land north west of rectory road, hawkwell, hockley essex title no EX380880 by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1991Delivered on: 15 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 1B avenue road leigh on sea, essex floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1994Delivered on: 10 January 1995
Satisfied on: 5 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property-14 claremont rd,laindon,essex including the property comprised aforesaid with all buildings/fixtures thereon; the goodwill of business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits and other advantages.........all rentals payable..................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1993Delivered on: 12 July 1993
Satisfied on: 7 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as plot 4 reads close hawkwell hockley essex together with all buildings and fixtures by way of assignment the goodwill of the business carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1992Delivered on: 5 January 1993
Satisfied on: 9 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--4 fox meadows,thundersley,essex with all buildings; goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 15 May 1992
Satisfied on: 19 November 1992
Persons entitled: Lloyds Bank PLC

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 property k/a 42 york rd., Rayleigh, essex tog. With all buildings & fixturesand by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1991Delivered on: 24 September 1991
Satisfied on: 21 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 the rockeries, rectory avenue, ashingdon, rockford, essex title no: EX374000 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1990Delivered on: 28 August 1990
Satisfied on: 14 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 lancer way billericay essex all buildings & fixtures. And goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
6 March 2019Restoration by order of the court (3 pages)
14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
25 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4,303
(5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4,303
(5 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,303
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,303
(5 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,303
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,303
(5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 January 2010Director's details changed for William Henry Leonard Royer on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Corcyra Royer on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Corcyra Royer on 31 December 2009 (2 pages)
18 January 2010Director's details changed for William Henry Leonard Royer on 31 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 January 2001Particulars of mortgage/charge (5 pages)
6 January 2001Particulars of mortgage/charge (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
13 July 2000Particulars of mortgage/charge (5 pages)
13 July 2000Particulars of mortgage/charge (5 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Particulars of mortgage/charge (4 pages)
2 February 1999Particulars of mortgage/charge (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
20 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
20 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
15 November 1997Particulars of property mortgage/charge (4 pages)
15 November 1997Particulars of property mortgage/charge (4 pages)
15 November 1997Particulars of property mortgage/charge (3 pages)
15 November 1997Particulars of property mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
22 March 1997Particulars of mortgage/charge (4 pages)
22 March 1997Particulars of property mortgage/charge (3 pages)
22 March 1997Particulars of property mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 November 1996Particulars of property mortgage/charge (5 pages)
13 November 1996Particulars of property mortgage/charge (5 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (5 pages)
30 January 1996Particulars of mortgage/charge (5 pages)
30 January 1996Particulars of mortgage/charge (5 pages)
30 January 1996Particulars of mortgage/charge (5 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)