Company NameCheyne (Hackney) Limited
Company StatusDissolved
Company Number03727920
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameSt George's Securities (Hackney) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Nicholas Alec Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(11 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePeter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NamePeter Anthony Waddington
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Cheyne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£984,945
Gross Profit£825,128
Net Worth£9,507,198
Cash£17,854
Current Liabilities£423,362

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 June 2008Delivered on: 26 June 2008
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 February 2004Delivered on: 26 February 2004
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from st george's securities (investments) limited (the borrower) and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land being queen's yard whiteposts lane in the london borough of tower hamlets t/n EGL416402 (but excluding therefrom the freehold land known as units 8A and 8B queen's yard) all buildings and fixtures plant machinery both present and future. See the mortgage charge document for full details.
Fully Satisfied
14 October 2002Delivered on: 16 October 2002
Satisfied on: 11 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party mortgage debenture
Secured details: All monies obligations and liabilities due or to become due from st george's securities (investments) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land being the siston centre,station rd,kingswood,south gloucester; GR198810; (ii) land and buildings on the north east side of station rd,kingswood,south glos; AV86250; (iii) l/hold land being queens yard,whitepost lane and carpenters rd,poplar,london borough of tower hamlets; EGL237734; see form 395 for details. 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
20 July 2000Delivered on: 25 July 2000
Satisfied on: 28 November 2002
Persons entitled: Credit Commercial De France S.A.

Classification: Mortgage 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 March 1999Delivered on: 7 April 1999
Satisfied on: 28 November 2002
Persons entitled: Charterhouse Bank 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
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h units 1-14 queen's yard white post lane hackney london t/nos EGL237734 & EGL468325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the siston centre station road kingswood bristol t/nos AV86250 AV21511 and GR198810. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
7 August 2020Restoration by order of the court (3 pages)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
23 September 2016Satisfaction of charge 5 in full (2 pages)
23 September 2016Satisfaction of charge 6 in full (2 pages)
23 September 2016Satisfaction of charge 6 in full (2 pages)
23 September 2016Satisfaction of charge 5 in full (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 5 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 6 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 5 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 6 (2 pages)
29 December 2014Satisfaction of charge 7 in full (1 page)
29 December 2014Satisfaction of charge 8 in full (2 pages)
29 December 2014Satisfaction of charge 7 in full (1 page)
29 December 2014Satisfaction of charge 8 in full (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (16 pages)
3 July 2014Full accounts made up to 30 September 2013 (16 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
8 April 2014Satisfaction of charge 4 in full (4 pages)
8 April 2014Satisfaction of charge 4 in full (4 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
8 December 2010Appointment of Mr Nicholas Alec Watson as a director (2 pages)
8 December 2010Appointment of Mr Nicholas Alec Watson as a director (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New director appointed (12 pages)
29 May 2007New director appointed (12 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Memorandum and Articles of Association (3 pages)
18 May 2007Memorandum and Articles of Association (3 pages)
9 May 2007New director appointed (4 pages)
9 May 2007Company name changed st george's securities (hackney) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Company name changed st george's securities (hackney) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
11 April 2007Return made up to 03/03/07; full list of members (2 pages)
11 April 2007Return made up to 03/03/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (13 pages)
31 July 2006Full accounts made up to 30 September 2005 (13 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
1 June 2005Return made up to 03/03/05; full list of members (2 pages)
1 June 2005Return made up to 03/03/05; full list of members (2 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 April 2005Full accounts made up to 30 September 2004 (13 pages)
13 April 2005Full accounts made up to 30 September 2004 (13 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 March 2004Return made up to 03/03/04; full list of members (7 pages)
25 March 2004Return made up to 03/03/04; full list of members (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Return made up to 03/03/03; full list of members (5 pages)
18 July 2003Return made up to 03/03/03; full list of members (5 pages)
15 May 2003Full accounts made up to 30 September 2002 (12 pages)
15 May 2003Full accounts made up to 30 September 2002 (12 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 April 2002Return made up to 03/03/02; full list of members (5 pages)
22 April 2002Return made up to 03/03/02; full list of members (5 pages)
26 July 2001Full accounts made up to 30 September 2000 (12 pages)
26 July 2001Full accounts made up to 30 September 2000 (12 pages)
22 May 2001Return made up to 03/03/01; full list of members (5 pages)
22 May 2001Return made up to 03/03/01; full list of members (5 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
25 July 2000Particulars of mortgage/charge (10 pages)
25 July 2000Particulars of mortgage/charge (10 pages)
11 May 2000Return made up to 03/03/00; full list of members (6 pages)
11 May 2000Return made up to 03/03/00; full list of members (6 pages)
20 December 1999Registered office changed on 20/12/99 from: 16-20 euston street leicester leicestershire LE2 7ST (1 page)
20 December 1999Registered office changed on 20/12/99 from: 16-20 euston street leicester leicestershire LE2 7ST (1 page)
26 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
26 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
20 June 1999Registered office changed on 20/06/99 from: 25 queen anne street london W1M 9FB (1 page)
20 June 1999Registered office changed on 20/06/99 from: 25 queen anne street london W1M 9FB (1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Particulars of mortgage/charge (10 pages)
7 April 1999Particulars of mortgage/charge (10 pages)
24 March 1999Registered office changed on 24/03/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (16 pages)
3 March 1999Incorporation (16 pages)