Duchess Of Bedford's Walk
London
W8 7QT
Director Name | Mr Richard James Oliver |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 19 July 2016) |
Role | Equipment Leasing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Secretary Name | Mr Peter Glyn Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 2, Plane Tree Hse. Duchess Of Bedford's Walk London W8 7QT |
Telephone | 020 79375355 |
---|---|
Telephone region | London |
Registered Address | 2, Plane Tree Hse. Duchess Of Bedford's Walk London W8 7QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
999 at £0.1 | Richard James Oliver 99.90% Ordinary |
---|---|
1 at £0.1 | Mr Peter Glyn Oliver 0.10% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 April 1983 | Delivered on: 7 April 1983 Persons entitled: Manufacturers Hanover Industrial Finance Limited Classification: Assignment Secured details: All monies due or to become due from shepway district council to the chargee under the terms of the limited recourse hire purchase agreement dated 31 march 1983 to the chargee on any account whatsoever. Particulars: A master lease agreement number af-001 dated 31 march, 1983 and schedule numbers 1 and 2 thereto dated 31 march 1983 between asset funding limited as lessor and shipway district council as lessor. Outstanding |
---|---|
1 April 1983 | Delivered on: 7 April 1983 Persons entitled: Manufacturers Hanover Industrial Finance Limited Classification: Assignment Secured details: All monies due or to become due from richmondshire district council under the terms of the limited recourse hire purchase agreement dated 31 march 1983. Particulars: A master secure agreement dated 31 march 1983 number af-001 and schedule 1 thereto dated 31 march 1983 between asset funding limited as lessor and richmondshire district council as lessee. Outstanding |
31 March 1978 | Delivered on: 13 April 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of a contract dated 15TH march 1978 and made between wiltshire county council and the company for 1 word processor supplied by worldplex limited. Outstanding |
31 March 1978 | Delivered on: 13 April 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of a contract dated 18TH march 1978 and made between northamptonshire county council and the company for 2 rank xerox 800 duel tape word processing machines supplied by rank xerox limited. Outstanding |
16 January 1978 | Delivered on: 25 January 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of a contract dated 10 november 1977 and made between wiltshire county council and the company for 4 tipper box 6 CUBIC yard supplied by kingswood commercial bodies LTD. Outstanding |
16 January 1978 | Delivered on: 25 January 1978 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of a contract dated 10 november 1977 and made between wiltshire county council and the company for 4 bedford chassis/cab, 4X4 supplied by wincanton garages LTD, wesbury wilts. Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (2 pages) |
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Peter Glyn Oliver on 1 January 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Peter Glyn Oliver on 1 January 2015 (2 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Peter Glyn Oliver on 7 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Peter Glyn Oliver on 7 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Richard James Oliver on 7 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Peter Glyn Oliver on 7 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Peter Glyn Oliver on 7 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Richard James Oliver on 7 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
9 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
22 October 2002 | Return made up to 07/09/02; full list of members
|
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
8 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |