Company NameFactcroft Limited
DirectorPhilip Martin Noe
Company StatusActive - Proposal to Strike off
Company Number02835593
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(14 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMrs Sarah Noe
StatusCurrent
Appointed17 August 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address115 Craven Park Road
Stanford Hill
London
N15 6BL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed18 March 2016(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusResigned
Appointed25 September 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2022)
Correspondence Address30 Market Place
London
W1W 8AP

Contact

Websiteflathost.co.uk

Location

Registered Address115 Craven Park Road
Stanford Hill
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.7m at £1Mr Philip Martin Noe
99.99%
Zero Coupon Preference
100 at £1Farewell Properties LTD
0.01%
Ordinary
100 at £1Farewell Properties LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£9,375,528
Cash£1,439,069
Current Liabilities£34,790,045

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due23 October 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End7 August

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

2 June 2021Delivered on: 2 June 2021
Persons entitled: Chartwell Luxco S.a R.L. as Trustee

Classification: A registered charge
Particulars: All that freehold land known as 12 and 14 plaistow lane and 77 and 79 plaistow grove, sundridge, bromley (BR1 3PA) and garages - title no.: SGL731894;. All that leasehold land known as 2230 coventry road, sheldon (B26 3JH) - title no.: WK190634;. For more details please refer to the charging instrument.
Outstanding
20 May 2021Delivered on: 20 May 2021
Persons entitled: Chartwell Luxco S.a R.L. as Trustee

Classification: A registered charge
Particulars: All that freehold property known as 2230 to 2236 (even), coventry road, sheldon, birmingham (B26 3JH) - title no.: WM352009;. All that freehold property known as 287 church road, sheldon - title no.: WM634911;. For more details please refer to the charging instrument.
Outstanding
6 November 2012Delivered on: 13 November 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignmrnt
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: L/H property k/a 21 - 11 regency terrace and 110 - 126 (even) fulham road london t/no BGL52375 all the rights titles benefit all moneys from time to time see image for full details.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
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 the number of ordinary shares present and future in grangehall estates LTD see image for full details.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
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 charge the number of ordinary and non redeemable shares present and future in flathost limited see image for full details.
Outstanding
25 March 2011Delivered on: 1 April 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a 1 and 2 market street eastleight HO199221,f/h property k/a 155 fairview avenue gillingham K269018 see image for full details.
Outstanding
7 March 2008Delivered on: 20 March 2008
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a wesley square shopping centre goole t/nos YEA6817, YEA15118, YEA7188, YEA4575, YEA15104, YEA7188, YEA18594, YEA34890 and YEA15639 and 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.
Outstanding
7 March 2008Delivered on: 15 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights, titles, benefits and interests present or future of the company to all moneys (the assigned rights), see image for full details.
Outstanding
7 March 2008Delivered on: 15 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
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 134-158 high street, beckenham t/no SGL581181 including all buildings, erections and fixtures and fittings see image for full details.
Outstanding
28 February 2008Delivered on: 4 March 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
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: L/H units 1 to 8 inclusive the royal bowness-on-windermere (the lease) or any vat see image for full details.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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: 14 ordinary shares of £1.00 each in bowness management company limted,all the company's right,title and interest to and in the dividends,interest and other sums paybale on account of the shares. See the mortgage charge document for full details.
Outstanding
11 September 2007Delivered on: 25 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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 3 and 5 st matthews street ipswich sk 45121 and l/h units 1 to 8 inc the royal bowness-on-windermere including all buildings, erections and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
11 September 2007Delivered on: 25 September 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
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 3 and 5 st matthews street ipswich t/no sk 45121 and l/h units 1 to 8 inc the royal bowness-on-windermere. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 31 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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: 104-116A front street, arnold, nottingham t/no. NT253776 including all buildings fixtures and fixed plant and mahcinery thereon. Fixed charge, all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 31 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
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: All the rights, titles, benefits and interests, present or future, of the company to all moneys from time to time due, owing or incurred to the company under the leases in respect of f/h property k/a 104-116A front street, arnold, nottingham t/no. NT253776 (the lease) other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: The rents are paid direct from the lessee into a designated account. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: F/H property being land and buildings on the east and north sides of mitre lane,the north side of main ridge west and the west side of pen street,boston,lincolnshire tr/no LL208002 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
15 June 2004Delivered on: 30 June 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of l/h property 110 to 126 (even) fulham road and 1 to 11 regency terrace kensington london and f/h property 43 upper high street epsom. See the mortgage charge document for full details.
Outstanding
15 June 2004Delivered on: 30 June 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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: L/H property k/a as 110 to 126 (even) fulham road and 1 to 11 regency terrace kensington london and f/h property k/a 43 upper high street epsom t/no SY470121 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
22 December 2003Delivered on: 6 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests in respect of the moorlands centre brook street leek. See the mortgage charge document for full details.
Outstanding
22 December 2003Delivered on: 6 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge date 11/03/97
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: Freehold property k/a the moorlands centre brook street leek t/n SF324074 & SF444875 including all buildings erections and fixtures (including trade fixtures) and all fixed plant and machinery all moneys from time to time deposited and by way of floating charge the companys property assets rights and revenues. See the mortgage charge document for full details.
Outstanding
12 September 2002Delivered on: 1 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
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: All monies from time to time due, owing or incurred to the company under the leases in respect of the freehold property known as 155 fairview avenue wigmore t/n K269018, the freehold property known as 3/11 long meadowgate garforth leeds t/n WYK299041, the freehold land known as 33/35 high street harlesden NW10 t/n MX425340 (for further details of property charged see form 395). see the mortgage charge document for full details.
Outstanding
12 September 2002Delivered on: 1 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 11 march 1997
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: The freehold property known as 155 fairview avenue wigmore t/n K269018, the freehold property known as 3/11 long meadowgate garforth leeds t/n WYK299041, the freehold land known as 33/35 high street harlesden NW10 t/n MX425340 (for further details of property charged see form 395). see the mortgage charge document for full details.
Outstanding
28 September 2001Delivered on: 17 October 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by factcroft limited and any company from time to time which is a holding company or subsidiary of factcroft limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 1177 to 1201 (odd) finchley road barnet london, unit 4 holyrood skippingdale industrial park scunthorpe & 110 to 126 (even) fulham road and 1 to 11 regency terrace london. See the mortgage charge document for full details.
Outstanding
8 June 2001Delivered on: 19 June 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member (as defined) to any lender (as defined) or for or in respect of which any group member may be liable to the trustee or any lender whether present or future actual or contingent on any account whatsoever.
Particulars: The assigned rights meaning all rights titles benefits and interests to the rents. See the mortgage charge document for full details.
Outstanding
8 June 2001Delivered on: 19 June 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member (as defined in the principal deed) to the trustee or any lender (as defined) or for or in respect of which any group member may be liable to the trustee or any lender whether present or future actual or contingent on any account whatsoever.
Particulars: Properties k/a freehold land and buildingson the west side of the square keyworth k/a 1-18 (even numbers) the square keyworth nottinghamshire t/n NT102162 and leasehold land and buildings on the west side of the square keyworth k/a 2-18 (even numbers ) the square keyworth nottinghamshire t/n NT345382 together with all buildings erections and fixtures and fixed plant and machinery and all moneys from time to time deposited. See the mortgage charge document for full details.
Outstanding
11 December 2000Delivered on: 29 December 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of the property. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
3 May 2022Termination of appointment of Noe Group (Corporate Services) Limited as a director on 28 April 2022 (1 page)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of ceasing to act as receiver managers (7 pages)
21 April 2022Insolvency:RM02 - notice of caeasing to act as receiver managers (7 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as the land on the west side of market street wisbech t/no CB145746 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as part of 3 royal square bowness on windermere windermere t/no CU233119 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 104-116A (evens) front street arnold nottingham t/no NT253776 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 45/47 st edward street and land at pickwood road leek t/no SF324074 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 1-11 regency terrace 110-126 (even) fulham road london t/no BGL52375 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 4 and 5 high street market drayton t/no SL77846 victoria liddell, annika kisby & tammy wilkins (10 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 3-11 (odd no's) long meadow gate garforth t/no WYK299041 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 2230 to 2236 (even) coventry road sheldon birmingham t/no WM352009 victoria liddell, annika kisby & tammy wilkins (10 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as land on north side of brook street leek t/no SF444875 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 8-10 st martins parade and 1-5 royal square bowness on windermere windermere t/no CU233117 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 1 and 2 market street eastleigh t/no HP199221 victoria liddell, annika kisby & tammy wilkins (8 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 15,16,17 market place wisbech t/no CB221633 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 72,74,76 high street t/no DT13752 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 287 church road sheldon t/no WM634911 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 3-11 (odd no's) long meadow gate garforth t/no WYK299041 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 3 and 5 st matthews street ipswich t/no SK45121 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as land and buildings on the east and north sides of mitre lane, the north side of main ridge west and the west side of pen street boston t/no LL208002 pescoed square victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 41 northgate street gloucester t/no GR235718 victoria liddell, annika kisby & tammy wilkins (12 pages)
22 March 2022Insolvency:insolvency:RM02 - notice of ceasing to act over freehold property known as 72,74,76 high street t/no DT13752 victoria liddell, annika kisby & tammy wilkins (12 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 1/charge 4. (7 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 2/charge 40 (4 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 3/charge 39. (4 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 3/charge 39. (4 pages)
15 March 2022Notice of ceasing to act as receiver or manager (4 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 3/charge 39. (4 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 1/charge 4 (7 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 3/charge 39. (4 pages)
15 March 2022Insolvency:RM02 - notice of ceasing to act as receiver manager - case 3/charge 39 (4 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 3-11 longmeadow gate, garforth (odd numbers) - (case 1 charge 4 - 11/03/97) (4 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 41 northgate street, gloucester. (Case 1 charge 4 - 11/03/97) (8 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 3 royal square, windermere (case 1 charge 4 - 11/03/97) (8 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 41 northgate street, gloucester. (Case 1 charge 4 - 11/03/97) (4 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 3 royal square, winderemere (case 1 charge 4 - 11/03/97) (4 pages)
18 December 2021Insolvency:RM02 - notice of ceasing to act over 3-11 longmeadow gate, garforth (odd numbers) - (case 1 charge 4 - 11/03/97) (8 pages)
28 October 2021Notice of ceasing to act as receiver or manager (7 pages)
28 October 2021Notice of ceasing to act as receiver or manager (7 pages)
27 October 2021Insolvency:RM02 - notice of ceasing to act over 3& 5 st matthews street, ipswich. (Case 1 charge 4 - 11/03/97) (7 pages)
27 October 2021Notice of ceasing to act as receiver or manager (7 pages)
30 August 2021Appointment of receiver or manager (9 pages)
6 August 2021Appointment of receiver or manager (5 pages)
7 July 2021Appointment of receiver or manager (5 pages)
22 June 2021Appointment of Mrs Sarah Noe as a secretary on 17 August 2017 (2 pages)
22 June 2021Termination of appointment of Etelka Noe as a secretary on 17 August 2017 (1 page)
14 June 2021Appointment of receiver or manager (5 pages)
2 June 2021Appointment of receiver or manager (8 pages)
2 June 2021Registration of charge 028355930040, created on 2 June 2021 (10 pages)
20 May 2021Registration of charge 028355930039, created on 20 May 2021 (9 pages)
9 March 2021Compulsory strike-off action has been discontinued (1 page)
8 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Notification of Parkgrade Ltd as a person with significant control on 1 July 2016 (2 pages)
30 June 2020Cessation of Philip Mrtin Noe as a person with significant control on 1 July 2016 (1 page)
7 May 2020Previous accounting period shortened from 8 August 2019 to 7 August 2019 (1 page)
23 April 2020Previous accounting period extended from 23 July 2019 to 8 August 2019 (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
23 July 2019Current accounting period shortened from 24 July 2018 to 23 July 2018 (1 page)
24 April 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
26 October 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2018Current accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
29 September 2017Appointment of Noe Group (Corporate Services) Limited as a director on 25 September 2017 (3 pages)
29 September 2017Appointment of Noe Group (Corporate Services) Limited as a director on 25 September 2017 (3 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
2 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2016Satisfaction of charge 2 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (2 pages)
9 November 2016Satisfaction of charge 34 in full (2 pages)
9 November 2016Satisfaction of charge 7 in full (2 pages)
9 November 2016Satisfaction of charge 34 in full (2 pages)
9 November 2016Satisfaction of charge 7 in full (2 pages)
30 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
19 April 2016Appointment of Bmo Rep (Corporate Services) Ltd as a director on 18 March 2016 (3 pages)
19 April 2016Appointment of Bmo Rep (Corporate Services) Ltd as a director on 18 March 2016 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,677,977
(5 pages)
13 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,677,977
(5 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
24 April 2015Previous accounting period extended from 24 July 2014 to 31 July 2014 (1 page)
24 April 2015Previous accounting period extended from 24 July 2014 to 31 July 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,677,977
(5 pages)
29 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,677,977
(5 pages)
24 July 2014Current accounting period shortened from 25 July 2013 to 24 July 2013 (1 page)
24 July 2014Current accounting period shortened from 25 July 2013 to 24 July 2013 (1 page)
3 June 2014Termination of appointment of Salomon Noe as a director (1 page)
3 June 2014Termination of appointment of Salomon Noe as a director (1 page)
25 April 2014Previous accounting period shortened from 26 July 2013 to 25 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 26 July 2013 to 25 July 2013 (1 page)
29 October 2013Accounts for a small company made up to 31 July 2012 (6 pages)
29 October 2013Accounts for a small company made up to 31 July 2012 (6 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,677,977
(6 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,677,977
(6 pages)
26 July 2013Current accounting period shortened from 27 July 2012 to 26 July 2012 (1 page)
26 July 2013Current accounting period shortened from 27 July 2012 to 26 July 2012 (1 page)
28 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
28 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
13 November 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
31 July 2012Accounts for a small company made up to 31 July 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 July 2011 (8 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
29 April 2012Previous accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
29 April 2012Previous accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
2 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
28 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
28 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
5 August 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
30 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
16 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
6 October 2008Accounts for a small company made up to 31 July 2007 (8 pages)
6 October 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 October 2008Return made up to 13/07/08; full list of members (4 pages)
2 October 2008Return made up to 13/07/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 34 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 34 (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 November 2007Return made up to 13/07/07; full list of members (2 pages)
1 November 2007Return made up to 13/07/07; full list of members (2 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
18 July 2007£ nc 1678777/1678877 22/05/07 (1 page)
18 July 2007£ nc 1678777/1678877 22/05/07 (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
23 November 2006Return made up to 13/07/06; full list of members (2 pages)
23 November 2006Return made up to 13/07/06; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 115 craven park road london N15 6BL (1 page)
27 October 2006Registered office changed on 27/10/06 from: 115 craven park road london N15 6BL (1 page)
6 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
28 October 2005Return made up to 13/07/05; full list of members (2 pages)
28 October 2005Return made up to 13/07/05; full list of members (2 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (12 pages)
24 December 2004Particulars of mortgage/charge (12 pages)
22 July 2004Return made up to 13/07/04; full list of members (6 pages)
22 July 2004Return made up to 13/07/04; full list of members (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 13/07/03; full list of members (6 pages)
1 September 2003Return made up to 13/07/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 13/07/01; full list of members (6 pages)
24 September 2001Return made up to 13/07/01; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
19 June 2001Particulars of mortgage/charge (11 pages)
19 June 2001Particulars of mortgage/charge (11 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 13/07/00; full list of members (7 pages)
29 August 2000Return made up to 13/07/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
15 October 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 October 1999Accounts for a small company made up to 31 July 1998 (8 pages)
24 August 1999Return made up to 13/07/99; no change of members (5 pages)
24 August 1999Return made up to 13/07/99; no change of members (5 pages)
16 February 1999Particulars of mortgage/charge (7 pages)
16 February 1999Particulars of mortgage/charge (7 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
2 September 1998Return made up to 13/07/98; full list of members (5 pages)
2 September 1998Return made up to 13/07/98; full list of members (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 13/07/97; full list of members (7 pages)
29 July 1997Return made up to 13/07/97; full list of members (7 pages)
10 June 1997Return made up to 13/07/96; no change of members (5 pages)
10 June 1997Return made up to 13/07/96; no change of members (5 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997£ nc 1000/1678777 01/08/95 (1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997£ nc 1000/1678777 01/08/95 (1 page)
4 June 1997Ad 01/08/95--------- £ si 1677777@1=1677777 £ ic 100/1677877 (2 pages)
4 June 1997Ad 01/08/95--------- £ si 1677777@1=1677777 £ ic 100/1677877 (2 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 July 1995Return made up to 13/07/95; no change of members (4 pages)
27 July 1995Return made up to 13/07/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 July 1994 (5 pages)
5 July 1995Full accounts made up to 31 July 1994 (5 pages)
24 March 1995Return made up to 13/07/94; full list of members (8 pages)
24 March 1995Return made up to 13/07/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 July 1993Incorporation (12 pages)
13 July 1993Incorporation (12 pages)