About

Registered Number: 01262566
Date of Incorporation: 11/06/1976 (47 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

 

George Webb Homes Ltd was registered on 11 June 1976 with its registered office in Sandy, Bedfordshire, it's status is listed as "Dissolved". Armitage, Matthew is listed as a director of the company. We don't know the number of employees at George Webb Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Matthew 01 November 2014 16 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 20 June 2019
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP03 - Appointment of secretary 26 January 2015
AC92 - N/A 31 October 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
DS01 - Striking off application by a company 25 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 January 2010
CH02 - Change of particulars for corporate director 05 January 2010
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 01 February 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 17 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 31 January 1996
288 - N/A 20 July 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 05 May 1994
AUD - Auditor's letter of resignation 23 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 22 April 1992
288 - N/A 10 February 1992
363b - Annual Return 05 February 1992
288 - N/A 07 July 1991
288 - N/A 07 July 1991
AA - Annual Accounts 06 June 1991
395 - Particulars of a mortgage or charge 10 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1991
363a - Annual Return 24 January 1991
288 - N/A 15 August 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 19 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1988
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
288 - N/A 21 February 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
288 - N/A 05 February 1987
288 - N/A 13 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
CERTNM - Change of name certificate 27 June 1979
MISC - Miscellaneous document 11 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 1991 Fully Satisfied

N/A

Legal charge 18 April 1986 Fully Satisfied

N/A

Legal charge 26 March 1982 Fully Satisfied

N/A

Legal charge 17 March 1981 Fully Satisfied

N/A

Fixed and floating charge 12 July 1980 Fully Satisfied

N/A

Mortgage 10 March 1980 Fully Satisfied

N/A

Mortgage 07 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.