69 Stanpit, Mudeford
Christchurch
Dorset
BH23 3LX
Director Name | Mr Roger Malcolm Sawdon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 23 years, 11 months (closed 07 June 2016) |
Role | Heating Engineer |
Correspondence Address | Quimpers Brookside Avenue Wraysbury Staines Middlesex TW19 5HV |
Secretary Name | Mr Robert Andrew Sawdon |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 23 years, 11 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanpit House 69 Stanpit, Mudeford Christchurch Dorset BH23 3LX |
Director Name | Edward John Fuller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 2 Belmont Road Crowthorne Berkshire RG11 6SB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 August 1991 | Delivered on: 14 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
30 March 1987 | Delivered on: 2 April 1987 Persons entitled: Robert Andrew Sawdon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.3.87. Particulars: Undertaking and all property and assets. Outstanding |
30 March 1987 | Delivered on: 2 April 1987 Persons entitled: Roger Malcolm Sawdon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.3.87. Particulars: Undertaking and all property and assets. Outstanding |
5 May 1977 | Delivered on: 16 May 1977 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: Unit 7, horton road industrial estate, west drayton, middlesex and supplemental premises. Outstanding |
1 July 1983 | Delivered on: 8 July 1983 Satisfied on: 18 February 1992 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: L/H property k/a 1, blackthorne road, colnbrook, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1979 | Delivered on: 9 January 1979 Satisfied on: 18 February 1992 Persons entitled: National Westminster Bank PLC Classification: 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Restoration by order of the court (3 pages) |
8 April 2014 | Restoration by order of the court (3 pages) |
7 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
1 July 1997 | Receiver ceasing to act (1 page) |
1 July 1997 | Receiver ceasing to act (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 blackthorne road poyle trading est colnebrook slough berks 5L3 oah (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 blackthorne road poyle trading est colnebrook slough berks 5L3 oah (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |