Company NameSecchia Properties Limited
Company StatusDissolved
Company Number03726252
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameTopgrasp Limited

Business Activity

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

Directors

Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusClosed
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.incommunities.co.uk

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£317,331
Current Liabilities£432,649

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 August 2001Delivered on: 4 September 2001
Satisfied on: 8 October 2015
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC and any subsidiary undertaking or associate of any such company (group member) to the chargees as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land being the rectory church road bowers gifford basildon essex EX284102 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
10 August 1999Delivered on: 26 August 1999
Satisfied on: 8 October 2015
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 norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH june 1997.
Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being 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 under conditions affecting the same but otherwise free from encumbrance. The rectory church road bowers gifford basildon essex - EX284102.
Fully Satisfied
10 August 1999Delivered on: 26 August 1999
Satisfied on: 8 October 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC 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, the chargee 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: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases:-the old rectory church road bowers gifford essex,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
8 October 2015Satisfaction of charge 3 in full (3 pages)
8 October 2015Satisfaction of charge 3 in full (3 pages)
8 October 2015Satisfaction of charge 2 in full (3 pages)
8 October 2015Satisfaction of charge 1 in full (3 pages)
8 October 2015Satisfaction of charge 2 in full (3 pages)
8 October 2015Satisfaction of charge 1 in full (3 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (11 pages)
9 July 2013Full accounts made up to 31 March 2013 (11 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (11 pages)
6 July 2012Full accounts made up to 31 March 2012 (11 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 July 2011Full accounts made up to 31 March 2011 (12 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
9 July 2010Full accounts made up to 31 March 2010 (12 pages)
9 July 2010Full accounts made up to 31 March 2010 (12 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
3 July 2008Full accounts made up to 31 March 2008 (12 pages)
3 July 2008Full accounts made up to 31 March 2008 (12 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 July 2007Full accounts made up to 31 March 2007 (12 pages)
19 July 2007Full accounts made up to 31 March 2007 (12 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 July 2006Full accounts made up to 31 March 2006 (12 pages)
24 July 2006Full accounts made up to 31 March 2006 (12 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
19 March 2003Return made up to 04/03/03; full list of members (7 pages)
19 March 2003Return made up to 04/03/03; full list of members (7 pages)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of members (non legible) (1 page)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
7 April 1999Company name changed topgrasp LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed topgrasp LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/99
(1 page)
6 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/99
(1 page)
4 March 1999Incorporation (13 pages)
4 March 1999Incorporation (13 pages)