Company NamePaul Robert Developments (Bury) Ltd
Company StatusDissolved
Company Number05261122
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Robert Warner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address166 Westley Road
Bury St. Edmunds
Suffolk
IP33 3SE
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

2 at 1Paul Warner
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,053
Cash£2,553
Current Liabilities£231,297

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 February 2014Liquidators statement of receipts and payments to 9 January 2014 (10 pages)
5 February 2014Liquidators statement of receipts and payments to 9 January 2014 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (10 pages)
5 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (10 pages)
29 January 2013Liquidators statement of receipts and payments to 9 January 2013 (13 pages)
29 January 2013Liquidators statement of receipts and payments to 9 January 2013 (13 pages)
29 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (13 pages)
29 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (13 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
21 February 2012Liquidators' statement of receipts and payments to 9 January 2012 (10 pages)
21 February 2012Liquidators statement of receipts and payments to 9 January 2012 (10 pages)
21 February 2012Liquidators statement of receipts and payments to 9 January 2012 (10 pages)
21 February 2012Liquidators' statement of receipts and payments to 9 January 2012 (10 pages)
20 January 2011Statement of affairs with form 4.19 (7 pages)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Statement of affairs with form 4.19 (7 pages)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(4 pages)
17 November 2009Director's details changed for Mr Paul Robert Warner on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(4 pages)
17 November 2009Director's details changed for Mr Paul Robert Warner on 17 November 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 November 2008Return made up to 15/10/08; full list of members (3 pages)
17 November 2008Return made up to 15/10/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
30 October 2007Return made up to 15/10/07; full list of members (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 15/10/06; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 15/10/06; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 15/10/05; full list of members (2 pages)
10 November 2005Return made up to 15/10/05; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 October 2004Incorporation (13 pages)
15 October 2004Incorporation (13 pages)