Potters Bar
Hertfordshire
EN6 1ED
Director Name | Mr Martin Mark Nathanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(89 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 17 December 2020) |
Role | Company Director |
Correspondence Address | Hartland Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(89 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 17 December 2020) |
Role | Company Director |
Correspondence Address | 34 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr Nirmal Kumar Borkhataria |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £595,028 |
Current Liabilities | £88,112 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
19 December 1990 | Delivered on: 3 January 1991 Persons entitled: Natiowide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or the comparies listed to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking property assets and hights whatsoever prest and/or future. Outstanding |
---|---|
19 December 1990 | Delivered on: 3 January 1991 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: All monies due or to become due form the company and/or the comparies listed to the chargee on any account whatsoever. Particulars: First all those f/h parcels of land situate at high st., Bellinger, hampshire t/nos. 18336 and p 155949 together with all buildings erections, fictures, fittings and fixed plant and machinery, etc. second all that piece or parcel of land situate at high st., Bellinger, hampshire t/no. Hp 48396 together with all buildings erections, fixtures, fittings and fixed plant and machinery etc. Outstanding |
20 December 1990 | Delivered on: 3 January 1991 Persons entitled: Lloyds Bank PLC as Agent for Threif and the Banks (As Defined) Classification: Composite guarantee & debenture Secured details: 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. Particulars: (See doc M179 for full details). 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. Outstanding |
20 December 1990 | Delivered on: 3 January 1991 Persons entitled: Mowat Group PLC Classification: Compesite guarantee & debenture Secured details: 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. Particulars: Floating charge over (see doc M135 for full details). Undertaking and all property and assets. Outstanding |
13 October 1989 | Delivered on: 31 October 1989 Persons entitled: Lloyds Bank PLC Classification: 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 at shipton bellinger hampshire t/nos hp 110174, 18336, pi 55949. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
28 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
24 January 2017 | Administrator's progress report to 16 December 2016 (22 pages) |
23 August 2016 | Result of meeting of creditors (7 pages) |
15 August 2016 | Statement of affairs with form 2.14B (5 pages) |
9 August 2016 | Statement of administrator's proposal (47 pages) |
20 July 2016 | Appointment of an administrator (1 page) |
28 June 2016 | Registered office address changed from Unit 1, Castle Works Podmore Street Burslem Staffordshire ST6 2EZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from Mowat House 2 the Chase John Tate Road Hertford Herts SG13 7NN to Unit 1, Castle Works Podmore Street Burslem Staffordshire ST6 2EZ on 20 June 2016 (2 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1998 | Receiver ceasing to act (1 page) |
3 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1993 | Director resigned (2 pages) |
11 August 1992 | Full accounts made up to 30 September 1991 (13 pages) |
22 January 1992 | Return made up to 31/12/91; no change of members (8 pages) |
22 March 1990 | Return made up to 09/02/90; full list of members (6 pages) |