Cley
Holt
Norfolk
NR25 7RB
Secretary Name | Mrs Angela Mary Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Carlton House 1 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Secretary Name | Mr Peter Blomfield Willows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Juniper Cottage Dungates Lane Buckland Betchworth Surrey RH3 7BD |
Registered Address | 320 Garratt Lane Earlsfield London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Andrew Julian Livsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,062 |
Current Liabilities | £3,463 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 1997 | Delivered on: 3 April 1997 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
1 April 1997 | Delivered on: 3 April 1997 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) 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 19 westover road t/no 240950 withthe assigns of goodwill to the bank and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1996 | Delivered on: 3 May 1996 Satisfied on: 7 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 at 13 westover road london SW18 t/no:- 91972. Fully Satisfied |
23 April 1996 | Delivered on: 3 May 1996 Satisfied on: 30 January 2007 Persons entitled: Myrtle Iolanthe Thorn Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 13 westover road wandsworth london SW18 t/no:- 91972. see the mortgage charge document for full details. Fully Satisfied |
3 March 1995 | Delivered on: 14 March 1995 Satisfied on: 30 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 elsyne road, london SW18 l/b of wandsworth t/no sgl 210148 and all buildings and other structures and goodwill and all plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. Fully Satisfied |
26 August 1994 | Delivered on: 6 September 1994 Satisfied on: 25 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge (as defined therein). Particulars: F/H property k/a 52 elsyne road london t/n sgl 457530. see the mortgage charge document for full details. Fully Satisfied |
16 June 1994 | Delivered on: 21 June 1994 Satisfied on: 12 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 October 1988 | Delivered on: 16 November 1988 Satisfied on: 30 January 2007 Persons entitled: Governor and Company of the Bank of Scotland 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 4 canford road, london S.W.11. Fully Satisfied |
25 March 2008 | Delivered on: 2 April 2008 Satisfied on: 19 April 2011 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2007 | Delivered on: 16 February 2007 Satisfied on: 3 May 2008 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 19 leys road oxshott su. 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 2006 | Delivered on: 10 February 2006 Satisfied on: 20 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a white roding, 19 leys road, oxshott, surrey t/no. SY646729 together with all items referred to in clauses 1.2 and 1.3 of the legal charge. Fully Satisfied |
5 November 2003 | Delivered on: 25 November 2003 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
5 November 2003 | Delivered on: 25 November 2003 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) Limited 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 f/h property k/a or being the old school north street burnham market PE31 8HG t/n NK268885 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
27 March 1998 | Delivered on: 9 April 1998 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) 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 being 20 elsynge road lodon SW8 t/no;-SGL256201 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1998 | Delivered on: 9 April 1998 Satisfied on: 30 January 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1987 | Delivered on: 12 August 1987 Satisfied on: 30 January 2007 Persons entitled: Consolidated Credit and Discounts Limited 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 f/h property k/a 10 canford road l/b of wandsworth T.N.364312. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Andrew Julian Livsey on 30 June 2015 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Director's details changed for Mr Andrew Julian Livsey on 1 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Andrew Julian Livsey on 1 June 2014 (2 pages) |
25 June 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Termination of appointment of Peter Willows as a secretary (1 page) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mr Andrew Julian Livsey on 11 June 2012 (2 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 June 2010 | Director's details changed for Mr Andrew Julian Livsey on 8 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Director's details changed for Mr Andrew Julian Livsey on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 September 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 September 2008 | Secretary's change of particulars / peter willows / 10/09/2008 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Particulars of mortgage/charge (4 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 July 2000 | Return made up to 08/06/00; full list of members
|
21 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Return made up to 08/06/94; no change of members
|
21 June 1994 | Particulars of mortgage/charge (5 pages) |
21 September 1992 | Return made up to 08/06/92; full list of members (5 pages) |
19 March 1992 | Return made up to 08/06/91; full list of members (5 pages) |
6 March 1992 | Return made up to 08/12/88; full list of members (5 pages) |
4 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
16 September 1991 | Strike-off action suspended (1 page) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
12 August 1987 | Particulars of mortgage/charge (3 pages) |
28 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
8 June 1987 | Incorporation (13 pages) |