London
W1T 2JA
Director Name | Graham Leslie Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 July 2020) |
Role | Chartered Accountant |
Correspondence Address | Weatherley House Hall Street Wellingore Lincolnshire LN5 0HU |
Director Name | Paul Richard Hodgkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 March 2022) |
Role | Architect |
Correspondence Address | 991 Doddington Road Lincoln LN6 3AA |
Secretary Name | Graham Leslie Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(28 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Weatherley House Hall Street Wellingore Lincolnshire LN5 0HU |
Registered Address | 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 16 June 2017 (overdue) |
---|
16 April 1981 | Delivered on: 24 April 1981 Satisfied on: 8 June 1994 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: Land lying to N.W. of tritton road, bourtham moor, lincoln ll 19645. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 October 1980 | Delivered on: 28 October 1980 Satisfied on: 8 June 1994 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: 22 & 23 market place durham. Du 79566. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1976 | Delivered on: 21 July 1976 Satisfied on: 8 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h properties. A specific charge over all stocks shares or other securities a specific charge over all book & other debts. An assignment of goodwill. A floating charge undertaking and all property and assets present and future. Fully Satisfied |
24 February 1970 | Delivered on: 12 March 1970 Satisfied on: 8 June 1994 Persons entitled: Halifax Building Society. Classification: Charge by legal mortgage Secured details: £3,000 and further advances. Particulars: 11, moorcroft road, doing houses, york. Fully Satisfied |
10 September 2020 | Application to strike the company off the register (1 page) |
---|---|
7 August 2020 | Termination of appointment of Graham Leslie Conroy as a director on 30 July 2020 (1 page) |
9 March 2020 | Registered office address changed from 991 Doddington Road Lincoln Lincs LN6 3AA to 5 Windmill Street London W1T 2JA on 9 March 2020 (2 pages) |
17 February 2020 | Resolutions
|
11 February 2020 | Change of name notice (2 pages) |
24 October 2019 | Director's details changed for Paul Richard Hodgkinson on 14 October 2019 (2 pages) |
12 October 2017 | Restoration by order of the court (3 pages) |
12 October 2017 | Restoration by order of the court (3 pages) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages) |
15 September 2015 | Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages) |
15 September 2015 | Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages) |
27 January 2015 | Registered office address changed from 401 Monks Road Lincoln Lincolnshire LN3 4NU to 991 Doddington Road Lincoln Lincs LN6 3AA on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from 401 Monks Road Lincoln Lincolnshire LN3 4NU to 991 Doddington Road Lincoln Lincs LN6 3AA on 27 January 2015 (2 pages) |
24 December 2014 | Restoration by order of the court (3 pages) |
24 December 2014 | Restoration by order of the court (3 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Restoration by order of the court (3 pages) |
24 December 2009 | Restoration by order of the court (3 pages) |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1996 | Application for striking-off (1 page) |
16 July 1996 | Application for striking-off (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Return made up to 20/10/94; full list of members (7 pages) |
17 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1996 | Return made up to 20/10/94; full list of members (7 pages) |
17 April 1996 | Full accounts made up to 31 March 1994 (7 pages) |
17 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Full accounts made up to 31 March 1994 (7 pages) |
17 April 1996 | Return made up to 20/10/95; full list of members (7 pages) |
17 April 1996 | Return made up to 20/10/95; full list of members (7 pages) |
17 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
2 June 1964 | Incorporation (12 pages) |
2 June 1964 | Incorporation (12 pages) |