Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2012(84 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1992(64 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 03 July 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Website | locksmithhendon24hours.co.uk |
---|---|
Telephone | 020 81850654 |
Telephone region | London |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
5.4k at £1 | Rowlandson Investments LTD 49.29% Preference |
---|---|
450 at £1 | Trustees Of Etmr A/c Ffrey & Etmr 4.11% Preference |
2k at £1 | Ro Trading Limited 17.85% Ordinary |
1.8k at £1 | Richard Graham St. John Rowlandson 16.43% Preference |
1.4k at £1 | Law 2457 LTD 12.32% Preference |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined). Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98,no 22EO10 23/6 with all proceeds and benefits thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 October 1997 | Delivered on: 21 October 1997 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal 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 46 watford way hendon london t/no: MX218032. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 March 1973 | Delivered on: 23 March 1973 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 22-2-1954. Particulars: Property and assets of the company as charged by the said mortgage & general charge referred to in column 3. Fully Satisfied |
22 February 1954 | Delivered on: 2 March 1954 Satisfied on: 23 October 2013 Persons entitled: National Provincial Bank LTD Classification: And general charge mortgage Secured details: All monies due etc. Particulars: Freehold land, garage and petrol station, hendon central garage, watford way, hendon title no mx 218032, leasehold land, showroom, garages, etc. no 44, watford way, hendon, present and future undertaking and all property and assets present and future, including uncalled capital, goodwill connection of businesses and fit of all licences. For full details see doc. 66. together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
20 September 1949 | Delivered on: 27 September 1949 Satisfied on: 23 October 2013 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Hendon central garage, walford way, hendon central, NW4. Including fixed plant and machinery and fixtures present and future. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Solvency Statement dated 05/03/18 (1 page) |
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 March 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 April 2007 | Company name changed pegasus (hendon) LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed pegasus (hendon) LIMITED\certificate issued on 25/04/07 (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members
|
7 April 2005 | Return made up to 14/03/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 14/03/04; full list of members (9 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (9 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
6 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
30 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
17 January 2000 | Company name changed hendon central garage,LIMITED\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed hendon central garage,LIMITED\certificate issued on 18/01/00 (2 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
29 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
29 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (12 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (12 pages) |
11 March 1997 | Return made up to 14/03/97; full list of members (9 pages) |
11 March 1997 | Return made up to 14/03/97; full list of members (9 pages) |
11 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
7 March 1995 | Return made up to 14/03/95; no change of members (10 pages) |
7 March 1995 | Return made up to 14/03/95; no change of members (10 pages) |
27 November 1987 | Resolutions
|
27 November 1987 | Resolutions
|
25 August 1987 | Memorandum and Articles of Association (7 pages) |
25 August 1987 | Memorandum and Articles of Association (7 pages) |
11 February 1955 | Allotment of shares (3 pages) |
11 February 1955 | Allotment of shares (3 pages) |