London
N14 5RG
Director Name | Mr Brian John Dunlop |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Mrs Gail Deborah Dunlop |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Mr Martin Mark Nathanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 18 December 2020) |
Role | Company Director |
Correspondence Address | Hartland Lower Farm Road Effingham Surrey KT24 5JL |
Director Name | Mr Graham Derek Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 18 December 2020) |
Role | Sales Director |
Correspondence Address | 40 The Drive Bengeo Hertford Hertfordshire SG14 3DF |
Secretary Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 18 December 2020) |
Role | Company Director |
Correspondence Address | 34 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Mr Nirmal Kumar Borkhataria |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Lodge Firs Wood Close Potters Bar Northaw Hertfordshire EN6 4BY |
Director Name | Mr Grant Dinsdale |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1992) |
Role | Estates Manager |
Correspondence Address | 36 Vicarage Gardens Elworth Sandbach Cheshire CW11 9YJ |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,271,000 |
Gross Profit | £1,875,000 |
Net Worth | £246,000 |
Current Liabilities | £17,497,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
5 August 1992 | Delivered on: 20 August 1992 Persons entitled: Commercial Bank Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 caroline close, holgate, yorkshire with all buildings and fixtures thereon. Outstanding |
---|---|
5 August 1992 | Delivered on: 20 August 1992 Persons entitled: Commercial Bank Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high street, mow cop, cheshire with all buildings and fixtures thereon. Outstanding |
5 June 1992 | Delivered on: 10 June 1992 Persons entitled: Lloyds 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: L/H flat k/a 32 river court station road sawbridgeworth hertfordshire t/n HD209491 by way of assignment the goodwill of the business if any carried out by the mortgagor on the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1992 | Delivered on: 29 May 1992 Persons entitled: Hill Samuel Bank Limited Classification: Deed of variation and further charge Secured details: All monies due or to become due from the company to hill samuel bank limited or to any subsidiary company of hill samuel bank under the terms of a legal charge dated 29/05/90 or on any account whatsoever. Particulars: F/H land at newcastle road congleton cheshire part of t/n CH335481 and other property please refer to form 395 for full details of mortgaged property. Outstanding |
6 March 1992 | Delivered on: 14 March 1992 Persons entitled: Lloyds 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/H land and buildings k/a 19 fernwood drive leek staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1992 | Delivered on: 11 February 1992 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: Land and premises known as 468 loughborough road birstall leicestershire t/n LT210515 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1992 | Delivered on: 29 January 1992 Persons entitled: Alder Mill PLC Classification: Legal charge Secured details: £466/250.00 from the company to the chargee. Particulars: 33 scarisbrick new road southport. Outstanding |
2 January 1992 | Delivered on: 11 January 1992 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £1,046,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 22ND december 1989. Particulars: All that f/h property k/a 13 girsby close trentham stoke on trent staffordshire t/n SF151474 with all buildings erections fixtures and fittings. Outstanding |
12 December 1991 | Delivered on: 18 December 1991 Persons entitled: Nationwide Anglia Building Society Classification: Supplemental legal mortgage Secured details: £650,000 and all other monies due or to become due from the company to the chargee including further advances pursuant to legal mortgages dated 22/12/88 and 19/12/90. Particulars: F/H property known as 5 spencer close alsager cheshire t/n CH266967 together with all buildings erections fixtures fittings and fixed plant and machinery. Outstanding |
31 October 1991 | Delivered on: 6 November 1991 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any susidiary company or holiday company of the company. Particulars: All that f/h property shortly k/a 12 caroline close holgate york t/n NYK56206. Outstanding |
25 September 1991 | Delivered on: 2 October 1991 Persons entitled: Nationwide Anglia Building Society Classification: Supplemental legal mortgage Secured details: £650000 and all other monies due or to become due from the company to the chargee including further advances under the terms of the legal mortgages dated 22/12/88 and 19/12/90. Particulars: First f/h property k/a 31A stockton lane stafford second f/h property lying to the rear of 31A stockton lane stafford t/no.SF57982 (please see form 395 for full details). Outstanding |
16 September 1991 | Delivered on: 19 September 1991 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a phase v peerglow park estate longton stoke-on-trent staffs.t/no.SF230144 floating charge the undertaking of the company at the property & all its other property & assets both present and future situate at the property. Outstanding |
22 July 1991 | Delivered on: 25 July 1991 Persons entitled: Nationwide Anglia Building Society Classification: Supplemetnal legal mortgage Secured details: £1,046,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 22/12/89. Particulars: Freehold property k/a 17 gateway avenue baldwins gate newcastle-under-lyme staffs t/no. Sf 246552 with all buildings erections fixtures fittings and fixed plant and machinery. Outstanding |
25 June 1991 | Delivered on: 27 June 1991 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company or any subsidiary or holding company of the company as defined in the charge to hill samuel bank LTD (the lender) or to any subsidiary company or holding company of the lender on any account whatsoever under the terms of the charge. Particulars: All that freehold property situate at 53 high street mow cop, cheshire t/no ch 226890. Outstanding |
16 April 1991 | Delivered on: 2 May 1991 Persons entitled: And Richard Lowerse London Bridge London SE1 9QR the Firm Style of Wilkins Kennedy of Bridge Houpractising Partnership Togerther with Less Under Peter Villa Classification: Legal charge Secured details: All monies due or to become due from mowat group PLC and its associated and subsidiary companies to peter villa and richard lower. Particulars: Plots 16 and 17 peerglow park longton stoke-on-trent. Outstanding |
22 March 1991 | Delivered on: 28 March 1991 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the borrower or any subsidiary company or holding company of the borrower to the chargee (the lender) or any subsidiary company or holding company of the lender on any account whatsoever. Particulars: Floating charge over all the undertaking assets and interests of the borrower whatsoever and wheresoever both present and future. Outstanding |
3 January 1992 | Delivered on: 11 January 1992 Satisfied on: 12 August 1992 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £650,000 and all other monies due or to from the company to the chargee including further advances pursuant to the terms of the legal mortgage dated 22/12/88. Particulars: All that f/h property k/a 33 bowens field wem in the county of shropshire with all buildings erections fixtures and fittings. Fully Satisfied |
30 December 1991 | Delivered on: 11 January 1992 Satisfied on: 21 March 1992 Persons entitled: Nationwide Building Society Classification: Supplemental legal mortgage Secured details: £650,000.00 and all monies due or to become due from the comnpany to the chargee including further advances. Particulars: All that f/h property k/a 166 brook farmdrive poolbrook malvern hereford and worcester. Fully Satisfied |
19 December 1991 | Delivered on: 23 December 1991 Satisfied on: 6 February 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property shortly k/a 85 woodville drive marple stockport cheshire (see form 395 for full details). Fully Satisfied |
15 November 1991 | Delivered on: 16 November 1991 Satisfied on: 9 June 1992 Persons entitled: Lloyds 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/H land and buildings k/a 3 leyfields takeley essex the goodwill if any carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1991 | Delivered on: 3 September 1991 Satisfied on: 13 November 1991 Persons entitled: Nationwide Anglia Building Society Classification: Supplemental legal mortgage Secured details: £650,000.00 and all other monies due or to become due from the company to the chargee including further advances pursuant to the terms of the legal mortgage dated 22ND december 1988. Particulars: F/H property k/a 3 glebefield croft wetherby west yorks t/NOWYK427222 see form 395 for full details. Fully Satisfied |
25 June 1991 | Delivered on: 27 June 1991 Satisfied on: 10 July 1991 Persons entitled: Hill Samuel Bank LTD Classification: Legal charge Secured details: All moneys due or to become due from the company or any subsidiary or holding company of the company as defined in the charge to hill samuel bank LTD (the lender) or to any subsidiary company or holding company of the lender on any account whatsoever or otherwise under the terms of the charge. Particulars: All that freehold property situate at 3 st. Peters road mossley congleton cheshire t/no. Ch 296275. Fully Satisfied |
15 May 1991 | Delivered on: 24 May 1991 Satisfied on: 11 February 1992 Persons entitled: Lloyds 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 land and property k/as 39 bury road, old harlow, essex title no ex 311195. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1991 | Delivered on: 11 May 1991 Satisfied on: 17 September 1991 Persons entitled: Nationwide Anglia Building Society Classification: Supplemental legal mortgage Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed (as defined). Particulars: F/H property k/as 2 oakleigh court aston lodge stone county of staffordshire together with all buildings and fixtures see 395 for details. Fully Satisfied |
27 March 1991 | Delivered on: 4 April 1991 Satisfied on: 6 February 1992 Persons entitled: Nationwide Anglia Building Society Classification: Supplemental legal mortgage Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the terms of mortgages dated 22/12/88 and 9/12/90. Particulars: Freehold property k/a ferndale cottage, whitchurch, shropshire with all buildings erections fixtures fittings and fixed plant and machinery and all improvements and additions thereto. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (9 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (9 pages) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
28 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
24 January 2017 | Administrator's progress report to (18 pages) |
24 January 2017 | Administrator's progress report to (18 pages) |
23 August 2016 | Result of meeting of creditors (7 pages) |
23 August 2016 | Result of meeting of creditors (7 pages) |
12 August 2016 | Statement of affairs with form 2.14B4 (5 pages) |
12 August 2016 | Statement of affairs with form 2.14B4 (5 pages) |
4 August 2016 | Statement of administrator's proposal (46 pages) |
4 August 2016 | Statement of administrator's proposal (46 pages) |
4 July 2016 | Appointment of an administrator (1 page) |
4 July 2016 | Appointment of an administrator (1 page) |
28 June 2016 | Registered office address changed from PO Box 810 Hill House 1 Little New Street London EC4A 3TR to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from PO Box 810 Hill House 1 Little New Street London EC4A 3TR to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
16 February 1999 | Receiver ceasing to act (4 pages) |
16 February 1999 | Receiver ceasing to act (4 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (5 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (5 pages) |
3 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver ceasing to act (1 page) |
2 May 1997 | Receiver ceasing to act (1 page) |
2 May 1997 | Receiver ceasing to act (1 page) |
2 May 1997 | Receiver ceasing to act (1 page) |
16 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
15 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
21 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
21 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 June 1993 | Director resigned (2 pages) |
1 June 1993 | Director resigned (2 pages) |
18 September 1992 | Appointment of receiver/manager (1 page) |
18 September 1992 | Appointment of receiver/manager (1 page) |
23 June 1992 | Full accounts made up to 30 September 1991 (11 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (11 pages) |
26 November 1991 | Return made up to 31/10/91; no change of members (11 pages) |
26 November 1991 | Return made up to 31/10/91; no change of members (11 pages) |
25 January 1991 | Return made up to 31/10/90; no change of members (10 pages) |
25 January 1991 | Return made up to 31/10/90; no change of members (10 pages) |
27 November 1989 | Return made up to 31/10/89; full list of members (8 pages) |
27 November 1989 | Return made up to 31/10/89; full list of members (8 pages) |