READYMIX MORTARS LIMITED
Overview
| Company Name | READYMIX MORTARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00973841 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of READYMIX MORTARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIAN BETHELL (SURFACING) LIMITED | Feb 16, 1987 | Feb 16, 1987 |
| J. TAYLOR & SON (HAULAGE) LIMITED | Mar 03, 1970 | Mar 03, 1970 |
What are the latest accounts for READYMIX MORTARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for READYMIX MORTARS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for READYMIX MORTARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Michael Leslie Collins on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Michael Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of READYMIX MORTARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| SMALLEY, Jason Alexander | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | 163491340001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | Venezuelan | 132043870002 | |||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Ipsley Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | 53587710001 | ||||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | 112697170001 | |||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 |
Does READYMIX MORTARS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does READYMIX MORTARS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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