Company NameLangham Restorations Ltd
Company StatusDissolved
Company Number04255625
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NamePertwee Horizon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Ferens Pertwee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameSteven Tilley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 06 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchfields
West Mersea
Colchester
CO5 8QJ
Director NameMr Philip John Holding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 06 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Hurst Green
Brightlingsea
Colchester
CO7 0EH
Secretary NameMr Mark Ferens Pertwee
NationalityBritish
StatusClosed
Appointed20 July 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMr Antony Willats
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01206 273829
Telephone regionColchester

Location

Registered AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Horizon Construction Management East Anglia LTD
50.00%
Ordinary
50 at £1Pertwee Estates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

28 September 2001Delivered on: 3 October 2001
Persons entitled: Pertwee Holdings Limited

Classification: Legal charge
Secured details: £352,500.00 due from the company to the chargee.
Particulars: 21 creffield rd,colchester,essex CO3 3JA.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Philip John Holding on 27 August 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of Antony Willats as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Mr Mark Ferens Pertwee on 15 May 2010 (1 page)
6 September 2010Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 6 September 2010 (1 page)
6 September 2010Director's details changed for Mr Mark Ferens Pertwee on 15 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 October 2007Return made up to 19/07/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 August 2005Return made up to 19/07/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 August 2004Return made up to 19/07/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
31 July 2003Return made up to 19/07/03; full list of members (8 pages)
22 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 August 2002Return made up to 19/07/02; full list of members (8 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
6 September 2001Company name changed pertwee horizon LIMITED\certificate issued on 06/09/01 (2 pages)
15 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: lodge house, lodge lane langham colchester essex CO4 oas (1 page)
23 July 2001Registered office changed on 23/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
19 July 2001Incorporation (9 pages)