London Road, Binfield
Bracknell
Berks
RG42 4AB
Director Name | Mr Gerard McGeough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Sandford Gardens Off Daws Hill Lane High Wycombe Buckinghamshire HP11 1QT |
Secretary Name | Mr Gerard McGeough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Sandford Gardens Off Daws Hill Lane High Wycombe Buckinghamshire HP11 1QT |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 June 2023) |
Role | Surveyor/ Project Manager |
Country of Residence | England |
Correspondence Address | First Floor, Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Charterhouse Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Secretary Name | Charterhouse Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Website | rexprocter.co.uk |
---|
Registered Address | First Floor, Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Rex Procter & Partners Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £438,355 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (2 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
15 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 December 2021 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to First Floor, Riverside West Whitehall Road Leeds LS1 4AW on 20 December 2021 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 December 2018 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 March 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
25 March 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 March 2015 | Appointment of Mr Mark Cooper as a director on 29 November 2013 (2 pages) |
5 March 2015 | Appointment of Mr Mark Cooper as a director on 29 November 2013 (2 pages) |
10 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
17 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
12 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 March 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Particulars of mortgage/charge (2 pages) |
29 March 2007 | Particulars of mortgage/charge (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
20 March 2006 | Incorporation (28 pages) |
20 March 2006 | Incorporation (28 pages) |