5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(75 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 19 April 2022) |
Role | Chartered Surveyor |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(77 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(75 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 19 April 2022) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Brian Leslie Young |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 15 Meadowcroft Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DH |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Anthony Joseph Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 23 Reed Pond Walk Gidea Park Romford Essex RM2 5PH |
Director Name | Harry Landy |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 8 Holne Chase London N2 0QN |
Director Name | Raymond John Horrix |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 6 Audrey Gardens Bishops Stortford Hertfordshire CM23 3EP |
Director Name | Alfred William Goddard |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5 Wilton Crescent Windsor Berkshire SL4 4YJ |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Charles Daniels |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 40 The Rise Hillingdon Uxbridge Middlesex UB10 0JL |
Director Name | Ian Francis Booker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 14 Mountbatten Rise Sandhurst Camberley Surrey GU17 8LS |
Secretary Name | Robert Eric Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(68 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Graham John Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(74 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 96 Park St Lane Park Street St Albans Hertfordshire AL2 2JQ |
Telephone | 01923 897400 |
---|---|
Telephone region | Watford |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'The shrubbery' 222 high street uxbridge & the lawn 213 high street uxbridge london. Outstanding |
---|---|
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 219 and 220 high street uxbridge london. Outstanding |
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 221A high street uxbridge london. Outstanding |
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 219-220 high street, uxbridge london. Outstanding |
31 March 1964 | Delivered on: 20 April 1964 Persons entitled: Sentinel Insurance Co Limited Classification: Charge Secured details: Securing all moneys secured by a charge dated the 1 december 1962 and for varying the terms thereof by increasing the limit of the amount due from london city and midland property limited to the chargee from £610,000 to £690,000. Particulars: 213, 219, 220, 221, 221A, 222 high st uxbridge and land at rear of 219 and 220. Outstanding |
17 September 1954 | Delivered on: 28 September 1954 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 212A, 213, & 222 high street, (with land adjoining) uxbridge, middx. Title nos. Mx 112553 & mx 157794 present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
13 August 1976 | Delivered on: 1 September 1976 Persons entitled: Anglo - Portuguese Bank Limited Classification: Mortgage Secured details: For further securing £2,000,000 o/s and all other monies due or to become due from london city & westcliffe properties limited to the chargee secured by a charge dated 25 july 1967. Particulars: The lawn 213 the shrubbery 222, 221, 221A, 219 and 220 and land at the rear of 219 and 220 high street uxbridge hillingdon. See the mortgage charge document for full details. Outstanding |
13 August 1976 | Delivered on: 18 August 1976 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: For further securing debenture stock of london city & westcliff properties amounting to £1,000,000 secured by a trust deed dated 21/12/59. Particulars: The lawn 213 the shrubbery 222, 221, 221A 219 and 220 and land at the rear of 219 and 220 high st. Uxbridge. Outstanding |
16 August 1974 | Delivered on: 27 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 221, high street, uxbridge, london. Outstanding |
11 April 1944 | Delivered on: 20 April 1944 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All money due. Particulars: Leasehold 213 high street uxbridge middx together with plant machinery fixtures implements and utensils. Outstanding |
29 September 1945 | Delivered on: 15 October 1945 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due. Particulars: Leasehold rear of high street and the lawn 213 high street uxbridge middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 June 1991 | Delivered on: 8 July 1991 Satisfied on: 1 May 2001 Persons entitled: L.D.C. Trustees Limited Classification: Mortgage deed Secured details: £5,000,000 10 1/4% first mortgage debenture stock 1997/2002. Particulars: All that f/h property known units c and d olds approach rickmansworth in the county of hertfordshire t/ns hd 259008 and hd 259009. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Order of court - dissolution void (3 pages) |
27 January 2009 | Order of court - dissolution void (3 pages) |
14 April 2002 | Dissolved (1 page) |
14 April 2002 | Dissolved (1 page) |
14 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Declaration of solvency (3 pages) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Declaration of solvency (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 11/04/00; full list of members
|
7 July 2000 | Return made up to 11/04/00; full list of members
|
29 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Ad 12/08/99--------- £ si [email protected]=2876571 £ ic 127535/3004106 (2 pages) |
19 August 1999 | £ nc 131435/3008006 12/08/99 (3 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Ad 12/08/99--------- £ si [email protected]=2876571 £ ic 127535/3004106 (2 pages) |
19 August 1999 | £ nc 131435/3008006 12/08/99 (3 pages) |
23 July 1999 | Return made up to 11/04/99; full list of members (5 pages) |
23 July 1999 | Return made up to 11/04/99; full list of members (5 pages) |
17 June 1999 | Location of register of members (1 page) |
17 June 1999 | Location of register of members (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Director resigned (1 page) |
11 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: sunley house, olds approach, tolpits lane, watford, herts WD1 8TB (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: sunley house, olds approach, tolpits lane, watford, herts WD1 8TB (1 page) |
27 November 1998 | Full group accounts made up to 30 September 1997 (90 pages) |
27 November 1998 | Full group accounts made up to 30 September 1997 (90 pages) |
29 September 1998 | Secretary's particulars changed (1 page) |
29 September 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (8 pages) |
26 March 1997 | Full group accounts made up to 30 September 1996 (103 pages) |
26 March 1997 | Full group accounts made up to 30 September 1996 (103 pages) |
15 October 1996 | Full group accounts made up to 30 September 1995 (11 pages) |
15 October 1996 | Full group accounts made up to 30 September 1995 (11 pages) |
12 August 1996 | Auditor's resignation (1 page) |
12 August 1996 | Auditor's resignation (1 page) |
17 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 30 September 1994 (95 pages) |
29 January 1996 | Full accounts made up to 30 September 1994 (95 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (14 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (14 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
11 September 1923 | Incorporation (21 pages) |
11 September 1923 | Incorporation (21 pages) |