Potters Bar
Hertfordshire
EN6 1ED
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(40 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 28 November 2018) |
Role | Solicitor |
Correspondence Address | 34 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr Martin Mark Nathanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(40 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 28 November 2018) |
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 October 1991(40 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 28 November 2018) |
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 October 1991(40 years after company formation) |
Appointment Duration | 1 year, 6 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 | £3,196,047 |
Current Liabilities | £3,166,264 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
20 December 1990 | Delivered on: 3 January 1991 Persons entitled: Lloyds Bank PLC as Agent for Itself 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 M170 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: 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: Floating charge over (see doc M126 for full details). Undertaking and all property and assets. Outstanding |
19 December 1990 | Delivered on: 3 January 1991 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or the companies (as defined) to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking property assets and rights present 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 from the company and/or mowat group PLC and/or the companies (as defined) to the chargee on any account whatsoever. Particulars: All that f/h property situate at ivy house lane coseley bilston west midlands with all buildings erections fixtures fittings fixed plant and machinery. Outstanding |
14 September 1990 | Delivered on: 4 October 1990 Persons entitled: Lloyds Bank PLC 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: 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 |
21 April 1989 | Delivered on: 3 May 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/Hold property k/as or being land and buildings situate at the coppice, ivyhouse lane, coseley stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1967 | Delivered on: 26 September 1967 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: For securing debenture stock of the company amounting to £500,000. Particulars: 1, ivy house lane, comeley, staffs. Outstanding |
28 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
15 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
24 January 2017 | Administrator's progress report to 16 December 2016 (21 pages) |
24 January 2017 | Administrator's progress report to 16 December 2016 (21 pages) |
23 August 2016 | Result of meeting of creditors (7 pages) |
23 August 2016 | Result of meeting of creditors (7 pages) |
15 August 2016 | Statement of affairs with form 2.14B (5 pages) |
15 August 2016 | Statement of affairs with form 2.14B (5 pages) |
11 August 2016 | Statement of administrator's proposal (45 pages) |
11 August 2016 | Statement of administrator's proposal (45 pages) |
4 August 2016 | Statement of administrator's proposal (42 pages) |
4 August 2016 | Statement of administrator's proposal (42 pages) |
4 July 2016 | Appointment of an administrator (1 page) |
4 July 2016 | Appointment of an administrator (1 page) |
28 June 2016 | Registered office address changed from 171 Ivyhouse Lane Coseley Bilston West Midlands W14 9LD to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 171 Ivyhouse Lane Coseley Bilston West Midlands W14 9LD to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1998 | Receiver ceasing to act (2 pages) |
25 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1998 | Receiver ceasing to act (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
3 June 1993 | Appointment of receiver/manager (1 page) |
3 June 1993 | Appointment of receiver/manager (1 page) |
1 June 1993 | Director resigned (2 pages) |
1 June 1993 | Director resigned (2 pages) |
18 September 1992 | Appointment of receiver/manager (1 page) |
18 September 1992 | Appointment of receiver/manager (1 page) |
27 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
27 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
26 November 1991 | Return made up to 31/10/91; full list of members (9 pages) |
26 November 1991 | Return made up to 31/10/91; full list of members (9 pages) |
12 December 1990 | Company name changed\certificate issued on 12/12/90 (2 pages) |
14 November 1990 | Company name changed\certificate issued on 14/11/90 (2 pages) |
22 November 1989 | Return made up to 31/10/89; full list of members (13 pages) |
22 November 1989 | Return made up to 31/10/89; full list of members (13 pages) |
29 October 1951 | Incorporation (17 pages) |