Chislehurst
Kent
BR7 6QP
Secretary Name | Bernard Leigh Krabbendam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 8a Sunnyfield Road Chislehurst Kent BR7 6QP |
Director Name | Harry Moss |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lincoln Avenue London SW19 5JT |
Secretary Name | Mr Steven Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 5 Latchford Close Church Hill North Redditch Worcestershire B98 9NQ |
Secretary Name | David Lawrence Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 29 Mercot Close Oakenshaw South Redditch Worcestershire B98 7YX |
Secretary Name | Mr Graham Louis Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Elmdene Cottage Frensham Farnham Surrey GU10 3AE |
Registered Address | Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
2 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,707,373 |
Gross Profit | £2,672,943 |
Net Worth | -£3,939,250 |
Cash | £486,718 |
Current Liabilities | £3,553,507 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 September 2004 | Delivered on: 12 October 2004 Satisfied on: 23 March 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over debts and accounts 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: First fixed charge over (a) the debts; (b) the ancillary rights and other monies and claims both present and future (including things in action which may give rise to a claim) (c) the proceeds of collection of all debts, ancillary rights and all balances standing to the credit of 1. the tchibo payment account, 2. the advances account;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 2004 | Delivered on: 12 October 2004 Satisfied on: 23 March 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment by way of security of: all present and future claims pursuant to a purchase assignment agreement, and all of its right, title, and interest in and to the debts, together with the ancillary rights; all claims concerning warranties and representations subject to a purchase agreement;. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 27 November 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Abtretungsvertag (assignment agreement) Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future claims pursuant to a purchase and assignment agreement between the company and audioline gmbh dated 20 june 2003. all claims concerning warranties and representations subject to the purchase agreement between the company and in-tech electronics limited, china represented by purchase order dated 12 june 2003. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 27 November 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over debts and accounts 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: By way of fixed charge any obligations of tchibo frisch-rost-kaffee gmbh (tchibo) to make payment under the contract for the sale of digital mobile phones between tchibo and audioline gmbh (audioline) with purchase orders dated 12 june 2003. see the mortgage charge document for full details. Fully Satisfied |
4 June 2003 | Delivered on: 5 June 2003 Satisfied on: 22 January 2010 Persons entitled: Bank Leumi (UK) PLC 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: 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 |
4 June 2003 | Delivered on: 5 June 2003 Satisfied on: 22 January 2010 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances 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 charge all monies from time to time held to the credit of the mortgagor by the bank. See the mortgage charge document for full details. Fully Satisfied |
15 March 1996 | Delivered on: 2 April 1996 Satisfied on: 28 June 2003 Persons entitled: Standard Chartered Bank as Agent and Trustee for Itself and Midland Bank PLC (As the New Bank)(in Addition to the Banks (as Defined)) Classification: A deed of accession and supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 April 1995 | Delivered on: 4 May 1995 Satisfied on: 28 June 2003 Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee on Behalf of the Banks (As Defined Therein) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 February 2016 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
29 January 2016 | Termination of appointment of Harry Moss as a director on 23 July 2015 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
24 March 2010 | Director's details changed for Harry Moss on 18 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Bernard Leigh Krabbendam on 5 November 2009 (1 page) |
24 March 2010 | Director's details changed for Bernard Leigh Krabbendam on 5 November 2009 (2 pages) |
24 March 2010 | Director's details changed for Bernard Leigh Krabbendam on 5 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Bernard Leigh Krabbendam on 5 November 2009 (1 page) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Particulars of mortgage/charge (11 pages) |
12 October 2004 | Particulars of mortgage/charge (15 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members
|
2 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 1999 | Resolutions
|
2 May 1999 | Resolutions
|
31 March 1999 | Return made up to 18/03/99; full list of members
|
24 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 22 walkers road north moons moat industrial estate redditch worcestershire B98 9HE (2 pages) |
11 June 1998 | Auditor's resignation (1 page) |
25 March 1998 | Return made up to 18/03/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 18/03/97; full list of members
|
5 February 1997 | Registered office changed on 05/02/97 from: 2 enfield industrial estate redditch worcestershire B97 6BH (1 page) |
5 February 1997 | Secretary's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 April 1996 | Particulars of mortgage/charge (16 pages) |
25 March 1996 | Return made up to 18/03/96; no change of members
|
18 March 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 May 1995 | Particulars of mortgage/charge (34 pages) |
29 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |