Belfast
BT1 2LB
Northern Ireland
Director Name | Mrs Elizabeth Olive Sproule |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Secretary Name | Mr Eric Henry Sproule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Laurence Howard Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westbourne Terrace London W2 3UP |
Secretary Name | Frances Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Director Name | Mr Roger Ian Duckworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Mayfield Huntercombe Henley On Thames Oxfordshire RG9 0RR |
Director Name | Mr Eric Henry Sproule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 148 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Secretary Name | Mr Adrian Gerard Konrad Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piney Park Belfast Antrim BT9 5QU Northern Ireland |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 108 Dora Road London SW19 7HJ |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Richard Henry Sproule |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Knightsbridge Estate Management Limited (Corporation) |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Status | Resigned |
Appointed | 17 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1999) |
Correspondence Address | 3 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ |
Secretary Name | Knightsbridge Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1999) |
Correspondence Address | 3 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Varren Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,404,444 |
Cash | £108 |
Current Liabilities | £392,755 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 October 2001 | Delivered on: 23 October 2001 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Angus house, wenman road thame oxfordshire south oxfordshire t/no: ON196372 (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. See the mortgage charge document for full details. Outstanding |
---|---|
17 August 1999 | Delivered on: 7 September 1999 Satisfied on: 6 March 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16 august 1996 made between ashquay properties limited and norwich union mortgage finance limited. Particulars: Angus house wenman road thame oxfordshire t/n ON196372 with all buildings erections fixtures fixed plant machinery rights licences fixed charge all moneys and floating charge the whole of the company's undertaking. Fully Satisfied |
22 October 1997 | Delivered on: 11 November 1997 Satisfied on: 24 September 2008 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by countrychoice properties limited, freshcliff limited, birchfiled investments limited, cliffsmead limited and cloverwild limited and any company from time to time which is a holding company or subsidiary of countrychoice properties limited, freshcliff limited, birchfield investments limited, cliffsmead limited and cloverwild limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: angus house wenham road thame oxfordshire ON196372.. See the mortgage charge document for full details. Fully Satisfied |
8 April 1997 | Delivered on: 17 April 1997 Satisfied on: 24 September 2008 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment bt way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit and interest to all monies due or owing to the company under the occupational lease/s in respect of wenham road oxfordshire. See the mortgage charge document for full details. Fully Satisfied |
8 April 1997 | Delivered on: 17 April 1997 Satisfied on: 24 September 2008 Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wenham road thame oxford. Undertaking and all property and assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 December 2016 | Receiver's abstract of receipts and payments to 27 November 2016 (2 pages) |
30 December 2015 | Receiver's abstract of receipts and payments to 27 November 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
14 January 2015 | Receiver's abstract of receipts and payments to 27 November 2014 (2 pages) |
12 December 2013 | Receiver's abstract of receipts and payments to 27 November 2013 (2 pages) |
14 August 2013 | Termination of appointment of Richard Sproule as a director (1 page) |
10 December 2012 | Receiver's abstract of receipts and payments to 27 November 2012 (2 pages) |
23 February 2012 | Administrative Receiver's report (55 pages) |
8 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages) |
6 December 2011 | Notice of appointment of receiver or manager (3 pages) |
19 January 2011 | Accounts for a small company made up to 28 February 2010 (8 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
13 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
23 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
9 February 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Eric Henry Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Eric Henry Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Secretary's details changed for Eric Henry Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Secretary's details changed for Eric Henry Sproule on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Memorandum and Articles of Association (13 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Director resigned (1 page) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 July 2000 | Return made up to 31/12/99; full list of members
|
25 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 104A park street london W1Y 3RJ (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (3 pages) |
9 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Ad 30/10/98--------- £ si 98@1 (2 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 April 1998 | New secretary appointed (2 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Incorporation (16 pages) |