Fareham
Hampshire
PO16 8XT
Director Name | Mr Paul Richard Willett |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 July 2019) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caer Peris View Fareham Hampshire PO16 8QL |
Secretary Name | Elizabeth Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 18 Caer Peris View Portchester Fareham PO16 8QL |
Director Name | Mr Darren Peter Rhodes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1 Fareham Heights Standard Way Fareham Hampshire PO16 8XT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | medwaymechanical.com |
---|---|
Telephone | 023 92381041 |
Telephone region | Southampton / Portsmouth |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Paul Richard Willett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,348 |
Cash | £30,175 |
Current Liabilities | £199,776 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
8 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
18 July 2022 | Termination of appointment of Darren Peter Rhodes as a director on 20 May 2022 (1 page) |
6 May 2022 | Liquidators' statement of receipts and payments to 7 April 2022 (26 pages) |
1 June 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 April 2021 | Registered office address changed from Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2021 (2 pages) |
19 April 2021 | Statement of affairs (11 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Appointment of a voluntary liquidator (3 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
27 September 2019 | Registration of charge 062053140002, created on 27 September 2019 (12 pages) |
25 September 2019 | Change of details for Ds Mechanical Projects Ltd as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
25 September 2019 | Satisfaction of charge 062053140001 in full (1 page) |
19 July 2019 | Notification of Ds Mechanical Projects Ltd as a person with significant control on 12 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Richard Willett as a director on 12 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Steven James Penney as a director on 12 July 2019 (2 pages) |
19 July 2019 | Cessation of Paul Richard Willett as a person with significant control on 12 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Elizabeth Willett as a secretary on 12 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Darren Peter Rhodes as a director on 12 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
8 July 2019 | Change of share class name or designation (2 pages) |
8 July 2019 | Sub-division of shares on 13 June 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 February 2019 | Registered office address changed from Unit 1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 18 February 2019 (1 page) |
15 February 2019 | Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Unit 1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 15 February 2019 (1 page) |
15 February 2019 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 15 February 2019 (1 page) |
9 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Secretary's details changed for Elizabeth Willett on 6 April 2016 (1 page) |
10 April 2017 | Secretary's details changed for Elizabeth Willett on 6 April 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Registration of charge 062053140001, created on 8 June 2015 (19 pages) |
16 June 2015 | Registration of charge 062053140001, created on 8 June 2015 (19 pages) |
16 June 2015 | Registration of charge 062053140001, created on 8 June 2015 (19 pages) |
14 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Paul Richard Willett on 5 April 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX on 22 November 2010 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
5 April 2007 | Incorporation (14 pages) |
5 April 2007 | Incorporation (14 pages) |