Woodcote
Reading
Berkshire
RG8 0PY
Director Name | Mr John Francis McAdden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 05 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Beech Lane Woodcote Reading Berkshire RG8 0PY |
Secretary Name | Mrs Gloria Patricia McAdden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 05 November 2023) |
Role | Company Director |
Correspondence Address | Little Acre Beech Lane Woodcote Reading Berkshire RG8 0PY |
Secretary Name | Mr James Francis McAdden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Beech Lane Woodcote Reading Berkshire RG8 0PY |
Telephone | 0118 9882292 |
---|---|
Telephone region | Reading |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr James F. Mcadden 50.00% Ordinary |
---|---|
1 at £1 | Mr John F. Mcadden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,539 |
Cash | £42,552 |
Current Liabilities | £295,522 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2012 | Delivered on: 20 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the briars 229 shinfeld road and block of 4 flats at 229 shinfield road spencers wood reading t/nos BK162475 and BK294573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 November 2012 | Delivered on: 17 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 March 2005 | Delivered on: 2 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee na/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a block of 4 flats at 229 hyde end road spencers wood t/n BK294573. See the mortgage charge document for full details. Outstanding |
3 October 1997 | Delivered on: 15 October 1997 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as the briars 229 hyde end road spencers wood shinfield berkshire title number BK162475.. 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. See the mortgage charge document for full details. Outstanding |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 15 June 2001 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 on the south west side of martins lane bracknell berkshire k/a 7 droitwich close t/n BK279594 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 February 1986 | Delivered on: 4 March 1986 Satisfied on: 2 December 1994 Persons entitled: Lloyds 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 |
5 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 July 2022 | Liquidators' statement of receipts and payments to 11 June 2022 (15 pages) |
20 May 2022 | Appointment of a voluntary liquidator (3 pages) |
19 May 2022 | Removal of liquidator by court order (16 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
13 August 2021 | Liquidators' statement of receipts and payments to 11 June 2021 (14 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (16 pages) |
17 July 2019 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford GU1 1UN to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 July 2019 (2 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 June 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
17 April 2019 | Satisfaction of charge 6 in full (2 pages) |
29 January 2019 | Notice of extension of period of Administration (5 pages) |
24 January 2019 | Administrator's progress report (18 pages) |
1 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 July 2018 | Notice of resignation of an administrator (14 pages) |
27 June 2018 | Administrator's progress report (18 pages) |
12 January 2018 | Administrator's progress report (18 pages) |
17 August 2017 | Result of meeting of creditors (47 pages) |
17 August 2017 | Result of meeting of creditors (47 pages) |
25 July 2017 | Statement of administrator's proposal (45 pages) |
25 July 2017 | Statement of administrator's proposal (45 pages) |
12 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2017 (12 pages) |
12 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2017 (12 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (13 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (13 pages) |
5 June 2017 | Registered office address changed from 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 June 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
25 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
25 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 June 2014 | Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages) |
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages) |
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr John Francis Mcadden on 20 August 2010 (2 pages) |
12 June 2014 | Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages) |
12 June 2014 | Director's details changed for Mr John Francis Mcadden on 20 August 2010 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (10 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (10 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 June 2008 | Return made up to 03/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 03/05/08; no change of members (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
13 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members
|
16 May 2006 | Return made up to 03/05/06; full list of members
|
11 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members
|
25 May 2001 | Return made up to 03/05/01; full list of members
|
2 March 2001 | Full accounts made up to 31 October 1999 (13 pages) |
2 March 2001 | Full accounts made up to 31 October 1999 (13 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 August 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 August 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
31 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
8 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
2 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
2 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
29 November 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |