Twickenham
TW2 6PW
Secretary Name | Jacqueline Goldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(63 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 27 May 2020) |
Role | Secretary |
Correspondence Address | 58 Devon Avenue Twickenham TW2 6PW |
Director Name | Mrs Jacqueline Goldwin |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(71 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 May 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58 Devon Avenue Twickenham TW2 6PW |
Director Name | James Ralph Stoddard |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 1996) |
Role | Quarry Manager |
Correspondence Address | 1 Maes Celyn Llanbedr Dyffryn Clwyd Ruthin Clwyd LL15 1YR Wales |
Director Name | Mr John Stoddard |
---|---|
Date of Birth | May 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 1996) |
Role | Retired |
Correspondence Address | Windyridge Llanarmon-Yn-Ial Mold Clwyd CH7 4GB Wales |
Director Name | Mr Peter Kelvin Stoddard |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | Whitehaven Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Secretary Name | Mr Peter Kelvin Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Whitehaven Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3.2k at £1 | David Ivor Stoddard Jones 9.50% Ordinary |
---|---|
27.1k at £1 | Mirenpath LTD 79.36% Ordinary |
1.1k at £1 | Gwyndaff Stoddard Jones 3.22% Ordinary |
1.1k at £1 | Haydn Edmund Jones 3.17% Ordinary |
820 at £1 | Donald Edward Hurst 2.40% Ordinary |
800 at £1 | Ann Hurst 2.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,231 |
Cash | £321,895 |
Current Liabilities | £21,507 |
Latest Accounts | 30 June 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
18 March 1992 | Delivered on: 24 March 1992 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 acres or thereabouts situate at llanarnon yn lal denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a highgate farm, llanarmon, yn lal, nr mold, denbeigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a three fields k/a esw hir, pendiawfoel and erwffynon at penyfoel llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bryn bras at graianrhyd llanarmon, nr mold and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 acres or thereabouts situate at llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a farm and lands k/a maeydroll at llanarmon, yn lal, denbigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3.01 acres of land at graianrhyd denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a penyfoel quarry, llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1996 | Delivered on: 21 October 1996 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at llanarmon, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 January 2019 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 January 2019 (2 pages) |
24 January 2019 | Declaration of solvency (5 pages) |
24 January 2019 | Appointment of a voluntary liquidator (3 pages) |
24 January 2019 | Resolutions
|
27 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 September 2018 | Previous accounting period extended from 29 December 2017 to 29 June 2018 (1 page) |
4 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2014 | Registered office address changed from Pinsley Green Farm Pinsley Green Wrenbury Nantwich Cheshire CW5 8HE to 58 Devon Avenue Twickenham TW2 6PW on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Pinsley Green Farm Pinsley Green Wrenbury Nantwich Cheshire CW5 8HE to 58 Devon Avenue Twickenham TW2 6PW on 18 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW England on 17 June 2014 (1 page) |
7 January 2014 | Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page) |
1 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Jacqueline Goldwin on 10 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Jacqueline Goldwin on 10 August 2010 (2 pages) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Return made up to 10/08/08; no change of members (4 pages) |
16 December 2008 | Return made up to 10/08/08; no change of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Director appointed jacqueline goldwin (2 pages) |
17 April 2008 | Director appointed jacqueline goldwin (2 pages) |
11 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: whitehaven clay lake endon stoke on trent staffordshire ST9 9DE (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: whitehaven clay lake endon stoke on trent staffordshire ST9 9DE (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Return made up to 10/08/97; full list of members
|
28 October 1997 | Return made up to 10/08/97; full list of members
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 10/08/96; change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 October 1996 | Return made up to 10/08/96; change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 October 1996 | Articles of association (6 pages) |
5 October 1996 | Articles of association (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: maes y droell quarry llanarmon yn ial nr mold clwyd CH7 4QB (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: maes y droell quarry llanarmon yn ial nr mold clwyd CH7 4QB (1 page) |
9 October 1995 | Return made up to 10/08/95; full list of members (8 pages) |
9 October 1995 | Return made up to 10/08/95; full list of members (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
30 April 1936 | Incorporation (20 pages) |
30 April 1936 | Incorporation (20 pages) |