Company NameLeasehold Accommodation For Tenants In Crockham Hill Limited
Company StatusDissolved
Company Number03500210
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB
Director NameThomas Franklin Brown
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2003)
RoleChartered Surveyor
Correspondence AddressLittle Grange Oakdale Lane
Crockham Hill
Edenbridge
Kent
TN8 6RL
Secretary NameGraham Malcolm Addiscott
NationalityBritish
StatusResigned
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFroghole Farm
Crockham Hill
Kent
TN8 6TD
Director NameGraham Malcolm Addiscott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleRetired
Correspondence AddressFroghole Farm
Crockham Hill
Kent
TN8 6TD
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleInsurance
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NamePeter Francis Stapleton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleRetired
Correspondence AddressBossetts
Froghole Crockham Hill
Edenbridge
Kent
TN8 6TD
Director NamePatricia Elizabeth Burbidge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address18 Chapel Street
Belgravia
London
SW1X 7BY
Secretary NameSharmaine Julia Hall
NationalityBritish
StatusResigned
Appointed31 July 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Market Square
Westerham
Kent
TN16 1HB
Director NameMr Ian Gervaise Burbidge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Froghole Lane
Crockham Hill
Edenbridge
Kent
TN8 6TD
Director NameObiter Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressBellsmead
Station Road
Rotherfield
East Sussex
TN6 3HR
Secretary NameDictum Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressBellsmead
Station Road
Rotherfield
East Sussex
TN6 3HR

Contact

Telephone01959 563349
Telephone regionWesterham

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2.5k at £1Villagate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,088
Cash£586
Current Liabilities£1,504

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 September 1998Delivered on: 29 September 1998
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £135,000 and all monies due or to become due from the company to the chargee.
Particulars: Part of crockham hill men's club church road crockham sevenoaks kent t/no: K278741.
Outstanding

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
8 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Declaration of solvency (3 pages)
22 September 2016Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 22 September 2016 (2 pages)
16 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
(1 page)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
6 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2,500
(3 pages)
6 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2,500
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2,500
(3 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2,500
(3 pages)
31 October 2014Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
28 October 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 14 October 2014 (2 pages)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 14 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,500
(3 pages)
28 January 2014Registered office address changed from the Grange Market Square Westerham Kent TN16 1HB England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ England on 28 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,500
(3 pages)
28 January 2014Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from the Grange Market Square Westerham Kent TN16 1HB England on 28 January 2014 (1 page)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Registered office address changed from 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page)
20 September 2012Registered office address changed from 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
22 August 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 January 2006Return made up to 28/01/06; full list of members (6 pages)
23 January 2006Return made up to 28/01/06; full list of members (6 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 March 2004Full accounts made up to 31 December 2003 (12 pages)
25 March 2004Full accounts made up to 31 December 2003 (12 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 September 2003Registered office changed on 10/09/03 from: little grange oakdale lane crockham hill edenbridge kent TN8 6RL (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: little grange oakdale lane crockham hill edenbridge kent TN8 6RL (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
24 February 2003Return made up to 28/01/03; full list of members (9 pages)
24 February 2003Return made up to 28/01/03; full list of members (9 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
20 February 2001Return made up to 28/01/01; full list of members (8 pages)
20 February 2001Return made up to 28/01/01; full list of members (8 pages)
20 January 2001Ad 18/12/00--------- £ si 2495@1=2495 £ ic 5/2500 (2 pages)
20 January 2001Ad 18/12/00--------- £ si 2495@1=2495 £ ic 5/2500 (2 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 December 2000Memorandum and Articles of Association (8 pages)
15 December 2000Memorandum and Articles of Association (8 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 December 2000Full accounts made up to 30 June 2000 (12 pages)
8 December 2000Full accounts made up to 30 June 2000 (12 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
11 October 2000New director appointed (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (5 pages)
11 October 2000New director appointed (2 pages)
21 January 2000Return made up to 28/01/00; full list of members (7 pages)
21 January 2000Return made up to 28/01/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (11 pages)
29 November 1999Full accounts made up to 30 June 1999 (11 pages)
8 March 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
8 March 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
31 January 1999Return made up to 28/01/99; full list of members (6 pages)
31 January 1999Return made up to 28/01/99; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
5 August 1998Registered office changed on 05/08/98 from: bellsmead station road rotherfield east sussex TN6 3HR (1 page)
5 August 1998Registered office changed on 05/08/98 from: bellsmead station road rotherfield east sussex TN6 3HR (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
28 January 1998Incorporation (26 pages)
28 January 1998Incorporation (26 pages)