READING REFURBISHMENT LIMITED

READING REFURBISHMENT LIMITED

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

    Company NameREADING REFURBISHMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173828
    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 READING REFURBISHMENT LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is READING REFURBISHMENT LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of READING REFURBISHMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK REFURBISHMENT LIMITEDApr 10, 2003Apr 10, 2003
    HURLOCK UK LIMITEDApr 11, 2002Apr 11, 2002
    HURLOCK REFURBISHMENT (BRIGHTON) LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for READING REFURBISHMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for READING REFURBISHMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 09, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 20, 2017

    8 pages4.68

    Register inspection address has been changed to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

    2 pagesAD02

    Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Apr 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Mar 11, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Penelope Hurlock on Mar 12, 2014

    1 pagesCH03

    Director's details changed for Leslie Stephen Hurlock on Mar 12, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed uk refurbishment LIMITED\certificate issued on 14/06/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2012

    Change company name resolution on Jun 06, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Who are the officers of READING REFURBISHMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURLOCK, Penelope Anne
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Secretary
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    British55697500001
    HURLOCK, Leslie Stephen
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritishProperty Management106012900001
    GOFF, David Kenneth
    59 First Avenue
    Garston
    WD2 6PY Watford
    Hertfordshire
    Secretary
    59 First Avenue
    Garston
    WD2 6PY Watford
    Hertfordshire
    British70909480001
    HURLOCK, Penelope Anne
    Silver Birches Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    Secretary
    Silver Birches Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    BritishDirector55697500001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HURLOCK, Leslie Stephen
    Silver Birches
    Park Avenue
    WD3 5DU Chorleywood
    Hertfordshire
    Director
    Silver Birches
    Park Avenue
    WD3 5DU Chorleywood
    Hertfordshire
    EnglandBritishDirector106012900001
    HURLOCK, Penelope Anne
    Silver Birches Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    Director
    Silver Birches Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    United KingdomBritishDirector55697500001
    WINTER, Philip John
    10 Haywood Park
    WD3 5DR Chorleywood
    Hertfordshire
    Director
    10 Haywood Park
    WD3 5DR Chorleywood
    Hertfordshire
    EnglandBritishDirector81576720002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does READING REFURBISHMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 14, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £3,375.00 (the deposit balance) together with any additional sum paid into the deposit account;. See the mortgage charge document for full details.
    Persons Entitled
    • John Malcolm Edward Henderson
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Apr 07, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Feb 24, 2005
    Delivered On Mar 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2005Registration of a charge (395)
    Debenture
    Created On Dec 19, 2003
    Delivered On Dec 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)

    Does READING REFURBISHMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Commencement of winding up
    Oct 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Trevor John Binyon
    Mwb Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    practitioner
    Mwb Exchange House
    494 Midsummer Boulevard
    MK9 2EA Milton Keynes

    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