Station Road
Lidlington
Bedfordshire
MK43 0SL
Secretary Name | Catherine Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | The Old Barn Thrupp End Station Road Lidlington Bedfordshire MK43 0SL |
Director Name | Paul Bernard Locke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 190 Acton Lane Chiswick London W4 5DL |
Secretary Name | Philip David Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 104 High Street Clophill Bedford Bedfordshire MK45 4BJ |
Director Name | Richard Neil Benning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2010) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Green Farm Cottage Chapel Green Wokingham Berkshire RG40 3ER |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | Simon Angus William Needs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 1 Browns Court 8-12 St Cuthberts Street Bedford MK40 3JB |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.garageconversion.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Turnover | £1,518,515 |
Gross Profit | £225,682 |
Net Worth | -£297,703 |
Cash | £5,408 |
Current Liabilities | £363,886 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2014 | Delivered on: 12 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
26 April 2005 | Delivered on: 30 April 2005 Satisfied on: 16 September 2014 Persons entitled: National Westminster 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. Fully Satisfied |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (14 pages) |
5 May 2017 | Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 May 2017 (2 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
24 March 2017 | Statement of affairs with form 4.19 (6 pages) |
24 March 2017 | Statement of affairs with form 4.19 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
12 September 2014 | Registration of charge 033314410002, created on 3 September 2014 (21 pages) |
12 September 2014 | Registration of charge 033314410002, created on 3 September 2014 (21 pages) |
12 September 2014 | Registration of charge 033314410002, created on 3 September 2014 (21 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 October 2013 | Director's details changed for Philip David Bateman on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Catherine Anne Smith on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Catherine Anne Smith on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Philip David Bateman on 28 October 2013 (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
25 March 2013 | Annual return made up to 10 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 10 March 2013 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Termination of appointment of Richard Benning as a director (1 page) |
9 August 2010 | Termination of appointment of Richard Benning as a director (1 page) |
20 May 2010 | Director's details changed for Richard Neil Benning on 12 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Richard Neil Benning on 12 March 2010 (2 pages) |
20 September 2009 | Appointment terminated director jon hill (1 page) |
20 September 2009 | Appointment terminated director jon hill (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
24 March 2009 | Secretary's change of particulars / catherine smith / 01/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / philip bateman / 01/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / philip bateman / 01/03/2009 (1 page) |
24 March 2009 | Secretary's change of particulars / catherine smith / 01/03/2009 (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (7 pages) |
14 May 2008 | Return made up to 10/03/08; full list of members (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
23 May 2007 | Return made up to 10/03/07; full list of members (10 pages) |
23 May 2007 | Return made up to 10/03/07; full list of members (10 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (10 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (10 pages) |
6 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 January 2006 | S-div 22/11/05 (1 page) |
5 January 2006 | Ad 22/11/05--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | S-div 22/11/05 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 22/11/05--------- £ si [email protected]=14 £ ic 100/114 (2 pages) |
5 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
5 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2004 | Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 April 2002 | Accounts made up to 31 March 2002 (1 page) |
18 April 2002 | Accounts made up to 31 March 2002 (1 page) |
18 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Company name changed bateman bricklaying LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed bateman bricklaying LIMITED\certificate issued on 12/02/02 (2 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (1 page) |
1 October 2001 | Accounts made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
15 September 2000 | Accounts made up to 31 March 2000 (1 page) |
15 September 2000 | Accounts made up to 31 March 2000 (1 page) |
24 March 2000 | Return made up to 11/03/00; full list of members
|
24 March 2000 | Return made up to 11/03/00; full list of members
|
25 April 1999 | Accounts made up to 31 March 1999 (1 page) |
25 April 1999 | Return made up to 11/03/99; no change of members
|
25 April 1999 | Return made up to 11/03/99; no change of members
|
25 April 1999 | Accounts made up to 31 March 1999 (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: the old waterworks shefford road clophill bedford MK45 4BT (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: the old waterworks shefford road clophill bedford MK45 4BT (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Accounts made up to 31 March 1998 (1 page) |
8 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Accounts made up to 31 March 1998 (1 page) |
8 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
11 March 1997 | Incorporation (18 pages) |
11 March 1997 | Incorporation (18 pages) |