Company NameNationheath Limited
Company StatusDissolved
Company Number01993295
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Grenville Tyler(Deceased)
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Director NameIvy May Tyler
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2003)
RoleCompany Director
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Secretary NameMr Robert Grenville Tyler
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
Secretary NameDarren Edmonds
NationalityBritish
StatusResigned
Appointed10 May 2004(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address113 Purfleet Road
Aveley
Essex
RM15 4DS

Location

Registered Address126 Cecil Avenue
Hornchurch
Essex
RM11 2ND
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Financials

Year2012
Net Worth-£218,387
Cash£32
Current Liabilities£218,425

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

20 December 1999Delivered on: 23 December 1999
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement dated 25 november 1999.
Particulars: The freehold property known as land adjoing southcote northcote road kingsdown deal kent title number K285189 all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 1996Delivered on: 17 June 1998
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: £280,000.00.
Particulars: F/H land and buildings on the south side of rectory road upper deal t/n-K637902.
Outstanding
16 June 1998Delivered on: 17 June 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
24 June 2002Delivered on: 13 July 2002
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal mortgage all that f/h property known as land adjoining evelyn villa new dover road capel-le-ferne folkestone kent t/n K373233 together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon by way of first floating charge all moveable plant machinery implements utensils furniture and equipment by way of first fixed legal charge all rents now owing or hereafter to become owing to it all its interest in all or any monies received or to be received by it or its agents or solicitors in respect of any sale letting mortgage or other dealing with the mortgaged property or any part thereof. See the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 13 July 2002
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
5 February 2001Delivered on: 17 February 2001
Persons entitled: Close Brothers Limited

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 property k/a land adjoining 105 london road river dover t/n's K684592 and K731110 (part). See the mortgage charge document for full details.
Outstanding
2 January 1990Delivered on: 11 January 1990
Satisfied on: 29 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
26 August 1988Delivered on: 12 September 1988
Satisfied on: 30 August 1997
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: F/H property k/a "underledge" 6 cannongate avenue hythe kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1988Delivered on: 26 August 1988
Satisfied on: 30 August 1997
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: Site adjacent to baptist chapel sandwich road also k/a freehold building plot at worth kent T.N. k 652274 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1988Delivered on: 26 August 1988
Satisfied on: 27 February 1990
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: F/H building plot addelem road walmer kent T.N. k 533990 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1988Delivered on: 19 July 1988
Satisfied on: 28 December 1996
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: All that piece of land containing 8,400 square feet or thereabouts situate in the parish of worth kent having a frontage of 42 feet or thereabouts on the south east to deal road.
Fully Satisfied
29 October 1987Delivered on: 4 November 1987
Satisfied on: 28 December 1996
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: Land on south east side of rectory road upper deal kent t/no k 533990.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(3 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(3 pages)
10 May 2014Termination of appointment of Darren Edmonds as a secretary (1 page)
10 May 2014Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
10 May 2014Director's details changed for Mr Robert Grenville Tyler on 10 January 2013 (2 pages)
10 May 2014Director's details changed for Mr Robert Grenville Tyler on 10 January 2013 (2 pages)
10 May 2014Termination of appointment of Darren Edmonds as a secretary (1 page)
10 May 2014Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
5 August 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
27 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Return made up to 26/05/09; full list of members (3 pages)
28 September 2009Return made up to 26/05/09; full list of members (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 June 2008Return made up to 26/05/08; full list of members (3 pages)
12 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 July 2007Return made up to 26/05/07; full list of members (6 pages)
31 July 2007Return made up to 26/05/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Return made up to 26/05/06; full list of members (6 pages)
13 June 2006Return made up to 26/05/06; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 May 2005Return made up to 26/05/05; full list of members (6 pages)
27 May 2005Return made up to 26/05/05; full list of members (6 pages)
28 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2002Particulars of mortgage/charge (7 pages)
13 July 2002Particulars of mortgage/charge (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
16 May 2002Return made up to 24/05/02; full list of members (7 pages)
16 May 2002Return made up to 24/05/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 May 2001Return made up to 24/05/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 May 2001Return made up to 24/05/01; full list of members (6 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 July 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Particulars of property mortgage/charge (3 pages)
17 June 1998Particulars of property mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1997Nc inc already adjusted 16/01/97 (1 page)
4 August 1997Ad 28/02/97--------- £ si 100@1 (2 pages)
4 August 1997Ad 28/02/97--------- £ si 100@1 (2 pages)
4 August 1997Nc inc already adjusted 16/01/97 (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1996Return made up to 24/05/96; full list of members (6 pages)
25 July 1996Return made up to 24/05/96; full list of members (6 pages)
31 May 1996Registered office changed on 31/05/96 from: grosvenor house 3 holstock road ilford essex igi ilg (1 page)
31 May 1996Registered office changed on 31/05/96 from: grosvenor house 3 holstock road ilford essex igi ilg (1 page)
19 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 June 1995Return made up to 24/05/95; full list of members (6 pages)
14 June 1995Return made up to 24/05/95; full list of members (6 pages)