Company Name"Shengrange" Limited
Company StatusDissolved
Company Number01067475
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 7 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lance David Hagan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Hatton Garden
3rd Floor, Suite 3a
London
EC1N 8PN
Director NameMr Lance Hagan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 December 2004)
RoleManager
Correspondence Address68 The Chine
Grange Park
Winchmore Hill
London
N21 2EH
Director NameMrs Luana Cecily Ruth Hagan
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 May 2012)
RoleManageress
Correspondence AddressThe Toll House
217 Lexden Road
Lexden
Colchester Essex
CO3 4BJ
Secretary NameMrs Luana Cecily Ruth Hagan
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressThe Toll House
217 Lexden Road
Lexden
Colchester Essex
CO3 4BJ
Director NameNannette Theresa Stanbridge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2008)
RoleProperty Manager
Correspondence Address35 Shakespeare Road
Lexden
Colchester
Essex
CO3 4HL

Location

Registered Address88-90 Hatton Garden
3rd Floor, Suite 34a
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Mrs Luana Cecily Ruth Hagan
66.67%
Ordinary
33 at £1Mr Lance David Hagan
33.33%
Ordinary

Financials

Year2014
Net Worth£13,624
Cash£158,410
Current Liabilities£144,787

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 August 1979Delivered on: 16 August 1979
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: 44/46 shooters hill road, SE3 london borough of greenwich. Title nos ln 44354 ln 192300.
Fully Satisfied
25 January 1977Delivered on: 3 February 1977
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: 44 & 46, shooters hill road, SE3, london borough of greenwich. Title nos ln 44354 & ln 192300.
Outstanding
1 June 1976Delivered on: 9 September 1976
Persons entitled: Bumpercourt Limited

Classification: Legal charge registered pursuant to an order of court dated 27 aug 76
Secured details: Ukp 23,250.
Particulars: All that freehold property known as 39, normanton road, croydon. Title no sy 55271.
Outstanding
5 July 1976Delivered on: 26 July 1976
Persons entitled: Bumpercourt Limited

Classification: Legal charge
Secured details: £4,250 due under the terms of a memorandum of agreement.
Particulars: 39 normanton road croydon.
Outstanding
5 July 1976Delivered on: 23 July 1976
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: 44 & 46 shooters hill road, SE3 greenwich title no ln 44354.
Outstanding
5 July 1976Delivered on: 23 July 1976
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: Flat 2, peterborough mansions, new kings road, S.W. 6. hammersmith.
Outstanding
7 April 1976Delivered on: 28 April 1976
Persons entitled: Bumpercourt Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a memorandum of agreement.
Particulars: 44 & 46 shooters hill road, S.E. 3. london borough of greenwich.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
(3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
(3 pages)
6 November 2013Termination of appointment of Luana Hagan as a secretary (2 pages)
6 November 2013Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages)
6 November 2013Appointment of Lance David Hagan as a director (3 pages)
6 November 2013Termination of appointment of Luana Hagan as a director (2 pages)
6 November 2013Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Luana Hagan as a director (2 pages)
6 November 2013Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Luana Hagan as a secretary (2 pages)
6 November 2013Appointment of Lance David Hagan as a director (3 pages)
25 October 2012Restoration by order of the court (3 pages)
25 October 2012Restoration by order of the court (3 pages)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
12 March 2010Annual return made up to 16 February 2010 (14 pages)
12 March 2010Annual return made up to 16 February 2010 (14 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (10 pages)
12 February 2009Appointment terminated director nannette stanbridge (1 page)
12 February 2009Appointment terminated director nannette stanbridge (1 page)
12 February 2009Return made up to 26/01/09; full list of members (10 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
5 March 2008Return made up to 31/12/07; no change of members (8 pages)
5 March 2008Return made up to 31/12/07; no change of members (8 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 31 October 1999 (5 pages)
5 March 2000Full accounts made up to 31 October 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 October 1997 (5 pages)
7 July 1998Full accounts made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 October 1996 (4 pages)
31 October 1997Full accounts made up to 31 October 1996 (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 October 1995 (6 pages)
25 July 1996Full accounts made up to 31 October 1995 (6 pages)
16 May 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
23 August 1972Incorporation (14 pages)
23 August 1972Incorporation (14 pages)