Malvern
Worcestershire
WR14 2TE
Director Name | Mr Adrian Robert Wolfe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stafford Terrace London W8 7BH |
Secretary Name | Capital & Provincial Estates (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 21 February 2017) |
Correspondence Address | Greystones Victoria Road Malvern Worcestershire WR14 2TE |
Secretary Name | Towerace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1992) |
Correspondence Address | 13 Sheaveshill Parade London NW9 6RS |
Registered Address | 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
510 at £1 | Michael Cotton Garratt 51.00% Ordinary |
---|---|
250 at £1 | Adrian Robert Wolfe 25.00% Ordinary |
240 at £1 | David Edwin Dell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£513,557 |
Current Liabilities | £513,559 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 1985 | Delivered on: 27 June 1985 Persons entitled: Midland 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: 56, st. Quintins avenue, london W10. Outstanding |
---|---|
8 December 1983 | Delivered on: 24 December 1983 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: All monies standing to the credit of a designated account with lloyds bank PLC and all interest. Outstanding |
5 June 1980 | Delivered on: 11 June 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures, fixed plant and machinery. Outstanding |
20 December 1979 | Delivered on: 21 December 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: Regency house 3 grosvenor square, southampton hampshire as comprised in a lease dated 30 mar 79. Outstanding |
20 December 1979 | Delivered on: 21 December 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: 11 car parking spaces regency house, 3 grosvenor square, southampton, hampshire as comprised in a supplemental lease dated 1/11/79. Outstanding |
20 December 1979 | Delivered on: 21 December 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: Devonshire mansions oakville mansions, grosvenor mansions, devonshire road, southampton, hampshire title no hp 106431. Outstanding |
16 August 1978 | Delivered on: 30 August 1978 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: F/Hold, regency house, 3 grosvenor square, southampton, hampshire title no. Hp 119262. Outstanding |
1 September 1976 | Delivered on: 6 September 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as 12A-30 garrison court (together with garages of 15&10 (inclusive) garrison court) mount garrison, hitchin, herts. Title no hd 1331 together with all fixtures present and future. Outstanding |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Capital & Provincial Estates on 1 December 2015 (1 page) |
19 January 2016 | Secretary's details changed for Capital & Provincial Estates on 1 December 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Capital & Provincial (Estate & Travel Agents) on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Michael Cotton Garratt on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Adrian Robert Wolfe on 1 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |