READYMIX MORTARS LIMITED

READYMIX MORTARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREADYMIX MORTARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00973841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of READYMIX MORTARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is READYMIX MORTARS LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of READYMIX MORTARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIAN BETHELL (SURFACING) LIMITEDFeb 16, 1987Feb 16, 1987
    J. TAYLOR & SON (HAULAGE) LIMITEDMar 03, 1970Mar 03, 1970

    What are the latest accounts for READYMIX MORTARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for READYMIX MORTARS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for READYMIX MORTARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2015

    LRESSP

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 15,150
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 15,150
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Apr 26, 2010 with full list of shareholders

    12 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    Who are the officers of READYMIX MORTARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritish163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandVenezuelan132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British622030001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    British53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    British42423660001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritish112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002

    Does READYMIX MORTARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 17, 1972
    Delivered On Jul 19, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    H/Hold property known as or being plots 1 & 2 an the west of steele rd, willesden, london NW10 being on the houser place industrial estate, brent.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jul 19, 1972Registration of a charge
    • Jan 08, 2015Satisfaction of a charge (MR04)

    Does READYMIX MORTARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2015Commencement of winding up
    Jan 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0