Purley
Surrey
CR8 3BN
Secretary Name | Peter Joseph Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1993(80 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | David Evan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 10 Cranbourne Close Ladbroke Road Horley Surrey RH6 8PA |
Registered Address | Kingswood House 31/39 Miles Road Mitcham Surrey CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 June |
22 August 1996 | Delivered on: 10 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies actual and contingent whether soley, jointly and/or severally with any other person now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever and including without limitation, all obligations to indemnify the chargee. Particulars: The company with full title guarantee charges in favour of the chargee by way of floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
22 August 1996 | Delivered on: 10 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies actual and contingent whether soley, jointly and/or severally with any other person now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever and including without limitation, all obligations to indemnify the chargee. Particulars: By way of first legal mortgage:- (I) all the property (if any) specified in schedule 1 as set out in the continuation sheet attached to this form 395, together with all buildings and fixtures (as defined on the continuation sheet attached to the form 395) thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details. Outstanding |
19 June 1986 | Delivered on: 2 July 1986 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
24 June 2015 | Restoration by order of the court (3 pages) |
---|---|
24 June 2015 | Restoration by order of the court (3 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2004 | Restoration by order of the court (6 pages) |
16 August 2004 | Restoration by order of the court (6 pages) |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1997 | Application for striking-off (1 page) |
4 March 1997 | Application for striking-off (1 page) |
10 September 1996 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
18 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page) |
12 February 1996 | Accounts made up to 30 June 1995 (2 pages) |
12 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
4 July 1994 | Return made up to 10/05/94; full list of members (5 pages) |