Company NameRestfern Limited
Company StatusDissolved
Company Number01802831
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Keith James Phillips
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration29 years, 8 months (closed 29 December 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
Secretary NameMrs Jacqui Phillips
NationalityBritish
StatusClosed
Appointed26 June 2004(20 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
Director NameMrs Pamela Ann Phillips
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 02 May 2004)
RoleCo Director
Correspondence Address52 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PT
Secretary NameMrs Pamela Ann Phillips
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 02 May 2004)
RoleCompany Director
Correspondence Address52 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PT

Location

Registered Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Keith James Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£15,238
Cash£214,319
Current Liabilities£199,719

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 May 1993Delivered on: 3 June 1993
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (2 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
12 April 2018Director's details changed for Mr Keith James Phillips on 12 April 2018 (2 pages)
12 April 2018Secretary's details changed for Mrs Jacqui Phillips on 12 April 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Change of details for Mr Keith James Phillips as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Keith James Phillips as a person with significant control on 16 October 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
2 December 2015Registered office address changed from C/O K Phillips 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O K Phillips 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 2 December 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
3 December 2014Director's details changed for Mr Keith James Phillips on 2 December 2014 (3 pages)
3 December 2014Director's details changed for Mr Keith James Phillips on 2 December 2014 (3 pages)
3 December 2014Director's details changed for Mr Keith James Phillips on 2 December 2014 (3 pages)
2 December 2014Registered office address changed from 5 Langthornes Stock Road Billericay Essex CM12 0BQ to C/O K Phillips 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 5 Langthornes Stock Road Billericay Essex CM12 0BQ to C/O K Phillips 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 5 Langthornes Stock Road Billericay Essex CM12 0BQ to C/O K Phillips 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 2 December 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mr Keith James Phillips on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Keith James Phillips on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Director's change of particulars / keith phillips / 22/07/2007 (1 page)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / jacqui phillips / 02/11/2007 (2 pages)
13 May 2008Director's change of particulars / keith phillips / 22/07/2007 (1 page)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / jacqui phillips / 02/11/2007 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 52 church road ramsden heath essex CM11 1PT (1 page)
26 November 2007Registered office changed on 26/11/07 from: 52 church road ramsden heath essex CM11 1PT (1 page)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
26 July 2004Return made up to 30/04/04; full list of members (7 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 30/04/99; no change of members (6 pages)
23 April 1999Return made up to 30/04/99; no change of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (7 pages)
13 July 1998Full accounts made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
8 May 1997Return made up to 30/04/97; full list of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1991Accounts made up to 31 March 1991 (8 pages)
28 June 1991Full accounts made up to 31 March 1991 (8 pages)