Bridport
Dorset
DT6 5PF
Director Name | Leon David Glinsman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 28 April 2020) |
Role | Property Developer |
Correspondence Address | 10 Northwick Close London NW8 8JG |
Secretary Name | Mr Alan Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greylands Crampshaw Lane Ashtead Surrey KT21 2UJ |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
31 January 1990 | Delivered on: 5 February 1990 Persons entitled: Gladding Secured Contractors PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 77/77A brighton road,shoreham, west sussex title no:- WSX36878 & WSX43922. Outstanding |
---|---|
31 January 1990 | Delivered on: 5 February 1990 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage over building contract legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interests of the company under a building contract dated 28.2.89 for the construction of 12 B1 units together with all necessary ancillary work on the land situate 77 & 77A brighton road shoreham-by-sea. The full benefit of the building contract. Outstanding |
31 January 1990 | Delivered on: 5 February 1990 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 January 1990 | Delivered on: 5 February 1990 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land & buildings lying to the south of brighton road, shoreham-by-sea title nos WSX36878 & wsx 43922 together with the fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1878-1882) the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 November 1986 | Delivered on: 25 November 1986 Satisfied on: 5 February 1990 Persons entitled: Gladding Secured Contractors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
7 November 1986 | Delivered on: 12 November 1986 Satisfied on: 5 February 1990 Persons entitled: Manufacturers Hanover Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those the f/h land and premises k/a 6 & 8 beechcroft avenue, golders green,hendon,l/b of barnet, title nos mx 358110 and ngl 73386 (see form 395 dated 12/11/86 for details). 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. Fully Satisfied |
28 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | Administrator's abstract of receipts and payments (6 pages) |
11 December 2001 | Administrator's abstract of receipts and payments (6 pages) |
22 October 2001 | Notice of discharge of Administration Order (3 pages) |
22 October 2001 | Order of court to wind up (2 pages) |
22 October 2001 | Notice of discharge of Administration Order (3 pages) |
22 October 2001 | Order of court to wind up (2 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (6 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (6 pages) |
6 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
6 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
14 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
15 September 1999 | Administrator's abstract of receipts and payments (5 pages) |
15 September 1999 | Administrator's abstract of receipts and payments (5 pages) |
15 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
6 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
19 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
6 September 1995 | Appointment of receiver/manager (2 pages) |
6 September 1995 | Appointment of receiver/manager (2 pages) |
14 March 1995 | Administrator's abstract of receipts and payments (2 pages) |
14 March 1995 | Administrator's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |