Company NameAREN Building Concepts (High Wycombe) Limited
Company StatusDissolved
Company Number02609401
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date1 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDonald Robert Macmichael
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressLittle Barn Wood End Farm
Medmenham
Marlow
Buckinghamshire
SL7 2HW
Director NameMr Martin Andrew Pavis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(same day as company formation)
RoleDesign/Estimating
Correspondence Address30 Home Wood Harleyford, Henley Road
Marlow
Buckinghamshire
SL7 2SW
Director NameAlexander Henry James Davie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(3 years after company formation)
Appointment Duration19 years (closed 01 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBankhead
Perkhill, Lumphanan
Banchory
Aberdeenshireshire
AB31 4RB
Scotland
Secretary NameMr Martin Andrew Pavis
NationalityBritish
StatusClosed
Appointed31 March 1995(3 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 01 June 2013)
RoleDesign/Estimating
Correspondence Address30 Home Wood Harleyford, Henley Road
Marlow
Buckinghamshire
SL7 2SW
Director NameMr Norman Edward Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(9 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 01 June 2013)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address25 South Road
Bourne
Lincolnshire
PE10 9JD
Director NameDavid John Blackburn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleEngineer
Correspondence AddressKits Cottage
Mixtow
Lanteglos-By-Fowley
Cornwall
PL23 1NB
Secretary NameDavid John Blackburn
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKits Cottage
Mixtow
Lanteglos-By-Fowley
Cornwall
PL23 1NB
Director NameMichael Henry Brown
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2000)
RoleStructural Engineer
Correspondence AddressMount Pleasant
Chearsley Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£807,201
Cash£819,777
Current Liabilities£512,233

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 June 2013Final Gazette dissolved following liquidation (1 page)
1 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 March 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
1 March 2013Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2013Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
18 December 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
18 December 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
18 December 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
18 December 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 3 February 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 3 February 2010 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 3 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 3 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 3 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 3 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 3 February 2009 (5 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Registered office changed on 20/03/2008 from sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
20 March 2008Declaration of solvency (3 pages)
20 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-04
(1 page)
20 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2008Registered office changed on 20/03/2008 from sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
20 March 2008Declaration of solvency (3 pages)
4 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
4 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HW (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HW (1 page)
5 June 2007Return made up to 10/05/07; full list of members (4 pages)
5 June 2007Return made up to 10/05/07; full list of members (4 pages)
2 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 10/05/06; full list of members (4 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Return made up to 10/05/06; full list of members (4 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
24 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (5 pages)
18 May 2005Return made up to 10/05/05; full list of members (5 pages)
13 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
23 June 2004Return made up to 10/05/04; full list of members (10 pages)
23 June 2004Return made up to 10/05/04; full list of members (10 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
9 June 2003Return made up to 10/05/03; full list of members (10 pages)
9 June 2003Return made up to 10/05/03; full list of members (10 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 August 2002Registered office changed on 07/08/02 from: 7 london road high wycombe bucks HP11 1BJ (1 page)
7 August 2002Registered office changed on 07/08/02 from: 7 london road high wycombe bucks HP11 1BJ (1 page)
16 June 2002Return made up to 10/05/02; full list of members (10 pages)
16 June 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 June 2001Return made up to 10/05/01; full list of members (8 pages)
7 June 2001Return made up to 10/05/01; full list of members (8 pages)
27 March 2001New director appointed (1 page)
27 March 2001New director appointed (1 page)
10 January 2001Full accounts made up to 31 May 2000 (9 pages)
10 January 2001Full accounts made up to 31 May 2000 (9 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
2 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 10/05/00; full list of members (8 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 May 1999Return made up to 10/05/99; full list of members (8 pages)
22 May 1999Return made up to 10/05/99; full list of members (8 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
20 May 1998Return made up to 10/05/98; full list of members (6 pages)
20 May 1998Return made up to 10/05/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 June 1997Return made up to 10/05/97; full list of members (6 pages)
27 June 1997Return made up to 10/05/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 June 1996Return made up to 10/05/96; no change of members (4 pages)
25 June 1996Return made up to 10/05/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (1 page)
12 July 1995Return made up to 10/05/95; change of members (6 pages)
12 July 1995Return made up to 10/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 July 1994Return made up to 10/05/94; full list of members (5 pages)
1 June 1993Return made up to 10/05/93; change of members (8 pages)
17 June 1992Return made up to 10/05/92; full list of members (7 pages)
17 June 1992Ad 10/05/92--------- £ si 998@1 (2 pages)
17 June 1992Ad 10/05/92--------- £ si 998@1 (2 pages)
10 May 1991Incorporation (13 pages)