Company NamePostwick Limited
Company StatusDissolved
Company Number03578065
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coleherne Mews
London
SW10 9EA
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1European Union Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,911
Current Liabilities£249,911

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 August 1998Delivered on: 15 August 1998
Satisfied on: 8 February 2000
Persons entitled: Baymont Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 8 February 2000
Persons entitled: Baymont Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being f/h the dean swift public house tower hamlets-EGL210573..f/h 111, 111A and 111B rushey green catfor-157530..l/h 923 stockport road levenshulme-GM142971. 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

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Director's details changed for Mr Graham John Robeson on 31 May 2012 (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Mr Graham John Robeson on 31 May 2012 (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
6 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
6 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of debenture register (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Appointment terminated director harley rowland (1 page)
26 June 2008Appointment terminated director harley rowland (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
12 July 2007Return made up to 09/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/07/07
(7 pages)
12 July 2007Return made up to 09/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/07/07
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Return made up to 09/06/06; full list of members (7 pages)
29 June 2006Return made up to 09/06/06; full list of members (7 pages)
15 July 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Return made up to 09/06/03; full list of members (8 pages)
8 June 2003Return made up to 09/06/03; full list of members (8 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
28 February 2003Return made up to 09/06/02; no change of members (5 pages)
28 February 2003Return made up to 09/06/02; no change of members (5 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
28 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
16 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 09/06/99; full list of members (7 pages)
22 June 1999Return made up to 09/06/99; full list of members (7 pages)
15 August 1998Particulars of mortgage/charge (11 pages)
15 August 1998Particulars of mortgage/charge (11 pages)
3 July 1998Particulars of mortgage/charge (11 pages)
3 July 1998Particulars of mortgage/charge (11 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)