Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director Name | Mr Lionel George Squire |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 23 October 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Hillberry Terrace Road North Binfield Berkshire RG42 5JG |
Secretary Name | Mr Nigel Richard Furneaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 23 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Paludes Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Director Name | Mr Mark Squire |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1996(13 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glebe Barn, Stevens Farm Barns Granborough Road, North Marston Buckingham MK18 3PP |
Director Name | Richard Cleary |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 23 October 2013) |
Role | Aftersales Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Bridgewater Road Wembley Middlesex HA0 1AR |
Director Name | Mr Charles Arthur Slaughter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern Court Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Director Name | Mr John Joseph Tinker |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | Pennine Terrys Lane Cookham Maidenhead Berkshire SL6 9RT |
Director Name | Mr Derek Ronald Hayward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1995) |
Role | Dealer Principal |
Correspondence Address | 26 Highworth Way Tilehurst Reading Berkshire RG3 6GP |
Director Name | Robert Emerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 2003) |
Role | General Manager |
Correspondence Address | 55 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5LD |
Director Name | Neil Holborn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2002) |
Role | Sales Manager |
Correspondence Address | 72 Doods Park Road Reigate Surrey RH2 0PY |
Director Name | Nicholas Jack Anthony Rawling |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2006) |
Role | Parts Manager |
Correspondence Address | 36 Arborfield Close Slough SL1 2JW |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
305.1k at £1 | Trustees Of Squire & Furneaux LTD Employee Benefit Trust 33.40% Ordinary A |
---|---|
19.6k at £1 | Lionel George Squire 2.14% Preference |
18.6k at £1 | Furneaux LTD A/c Aesop & Trustees Of Squire 2.03% Ordinary B |
146.2k at £1 | Mark Squire 16.01% Ordinary A |
143.8k at £1 | Charles Slaughter 15.74% Ordinary A |
119.6k at £1 | Lionel George Squire 13.09% Ordinary A |
119.6k at £1 | Nigel Richard Furneaux 13.09% Ordinary A |
14.9k at £1 | Nigel Richard Furneaux 1.63% Preference |
10k at £1 | Charles Slaughter 1.09% Preference |
9.5k at £1 | Richard Cleary 1.04% Ordinary A |
3.4k at £1 | Trustees Of Squire & Furneaux LTD Employee Benefit Trust 0.37% Preference |
1.1k at £1 | Mark Squire 0.12% Preference |
1.1k at £1 | Trustees Of Nigel Furneaux 1999 Trust 0.12% Preference |
1k at £1 | Trustees Of Squire & Furneaux LTD Employee Benefit Trust 0.11% Ordinary B |
55 at £1 | Mr Pamela Ann Squire 0.01% Ordinary D |
45 at £1 | Mrs Angela Loi Furneaux 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £61,199,345 |
Gross Profit | £8,566,455 |
Net Worth | £3,146,337 |
Cash | £1,103,846 |
Current Liabilities | £9,887,389 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 May 2013 | Certificate that Creditors have been paid in full (2 pages) |
29 May 2013 | Certificate that Creditors have been paid in full (2 pages) |
24 July 2012 | Administrator's progress report to 27 June 2012 (18 pages) |
24 July 2012 | Administrator's progress report to 27 June 2012 (18 pages) |
17 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 May 2012 | Result of meeting of creditors (1 page) |
2 May 2012 | Result of meeting of creditors (1 page) |
22 February 2012 | Statement of administrator's proposal (32 pages) |
22 February 2012 | Statement of administrator's proposal (32 pages) |
30 January 2012 | Statement of affairs with form 2.14B (8 pages) |
30 January 2012 | Statement of affairs with form 2.14B (8 pages) |
9 January 2012 | Appointment of an administrator (1 page) |
9 January 2012 | Appointment of an administrator (1 page) |
9 January 2012 | Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages) |
12 December 2011 | Statement of capital on 12 December 2011
|
12 December 2011 | Statement of capital on 12 December 2011
|
25 November 2011 | Statement by directors (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Solvency statement dated 04/11/11 (1 page) |
25 November 2011 | Solvency Statement dated 04/11/11 (1 page) |
25 November 2011 | Purchase of own shares. (3 pages) |
25 November 2011 | Purchase of own shares. (3 pages) |
25 November 2011 | Statement by Directors (1 page) |
25 November 2011 | Resolutions
|
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (11 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Director's details changed for Richard Cleary on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Cleary on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Cleary on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
16 September 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 September 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from riverdene indl estate molesey road hersham surrey KT12 4RG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from riverdene indl estate molesey road hersham surrey KT12 4RG (1 page) |
6 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
17 February 2009 | Section 394 (1 page) |
17 February 2009 | Section 394 (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Solvency Statement dated 19/11/08 (1 page) |
26 November 2008 | Solvency statement dated 19/11/08 (1 page) |
26 November 2008 | Memorandum of capital - processed 26/11/08, reducing issd cap by £5502 (1 page) |
26 November 2008 | Statement by Directors (1 page) |
26 November 2008 | Memorandum of capital - processed 26/11/08, reducing issd cap by £5502 (1 page) |
26 November 2008 | Statement by directors (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (10 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (10 pages) |
19 July 2007 | Particulars of mortgage/charge (6 pages) |
19 July 2007 | Particulars of mortgage/charge (6 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (6 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (6 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
21 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (43 pages) |
21 June 2006 | Amended group of companies' accounts made up to 31 December 2005 (43 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
26 October 2005 | Particulars of contract relating to shares (3 pages) |
26 October 2005 | Ad 21/09/05--------- £ si 25735@1=25735 £ ic 893850/919585 (2 pages) |
26 October 2005 | Particulars of contract relating to shares (3 pages) |
26 October 2005 | Ad 21/09/05--------- £ si 25735@1=25735 £ ic 893850/919585 (2 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (12 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (12 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
18 May 2004 | Return made up to 04/05/04; change of members (10 pages) |
18 May 2004 | Return made up to 04/05/04; change of members (10 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
16 May 2003 | Return made up to 04/05/03; change of members (9 pages) |
16 May 2003 | Return made up to 04/05/03; change of members (9 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Nc inc already adjusted 13/06/02 (1 page) |
22 October 2002 | Nc inc already adjusted 13/06/02 (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (43 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (43 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (12 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (12 pages) |
10 April 2002 | Ad 28/03/02--------- £ si 125000@1=125000 £ ic 768850/893850 (2 pages) |
10 April 2002 | Ad 28/03/02--------- £ si 125000@1=125000 £ ic 768850/893850 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
12 November 2001 | Ad 07/11/01--------- £ si 115014@1=115014 £ ic 653836/768850 (2 pages) |
12 November 2001 | Ad 07/11/01--------- £ si 115014@1=115014 £ ic 653836/768850 (2 pages) |
5 October 2001 | Ad 01/10/01--------- £ si 28736@1=28736 £ ic 625100/653836 (2 pages) |
5 October 2001 | Ad 01/10/01--------- £ si 28736@1=28736 £ ic 625100/653836 (2 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members
|
15 May 2001 | Return made up to 04/05/01; full list of members (10 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (10 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (10 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (42 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (42 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
18 January 1999 | Ad 08/01/99--------- £ si 175000@1=175000 £ ic 50100/225100 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Ad 22/12/98--------- £ si 400000@1=400000 £ ic 225100/625100 (2 pages) |
18 January 1999 | Ad 22/12/98--------- £ si 400000@1=400000 £ ic 225100/625100 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Ad 08/01/99--------- £ si 175000@1=175000 £ ic 50100/225100 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
21 December 1998 | Nc inc already adjusted 30/10/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Nc inc already adjusted 30/10/98 (1 page) |
21 December 1998 | Resolutions
|
13 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
13 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 August 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 October 1993 | Ad 08/09/93--------- £ si 45@1=45 £ ic 50055/50100 (4 pages) |
6 October 1993 | Ad 08/09/93--------- £ si 45@1=45 £ ic 50055/50100 (4 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
31 October 1983 | Allotment of shares (2 pages) |
31 October 1983 | Allotment of shares (2 pages) |
14 July 1983 | Certificate of incorporation (1 page) |
14 July 1983 | Certificate of incorporation (1 page) |