114-115 High Holborn London
WC1V 6JJ
Director Name | Anthony Kai Chiu Cheng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsgate House 114-115 High Holborn London WC1V 6JJ |
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kingsgate House 114-115 High Holborn London WC1V 6JJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.bespokepinenoakltd.com |
---|---|
Telephone | 01553 277515 |
Telephone region | Kings Lynn |
Registered Address | Kingsgate House 114-115 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £169,727 |
Gross Profit | £50,650 |
Net Worth | -£278,894 |
Cash | £3,473 |
Current Liabilities | £500,639 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 November 2012 | Delivered on: 1 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a units 11-16 osyth close branckmills northampton t/nos. NN103042 and NN98981 fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details. Outstanding |
---|---|
25 October 2004 | Delivered on: 9 November 2004 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 queens drive nottingham t/no NT123874 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets. Outstanding |
25 October 2004 | Delivered on: 9 November 2004 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 11-16 osyth close branckmills industrial estate northampton t/no NN98981 and NN103042 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets. Outstanding |
25 October 2004 | Delivered on: 9 November 2004 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44, 46 and 48 regent street and 6,8 and 10 lord street wrexham t/no WA957709 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets. Outstanding |
25 October 2004 | Delivered on: 9 November 2004 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dane house chester way northwich t/no CH409733 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets. Outstanding |
10 February 2000 | Delivered on: 15 February 2000 Satisfied on: 29 October 2004 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 44/48 regent street and 6/10 lord street wrexham. Fully Satisfied |
26 May 1999 | Delivered on: 8 June 1999 Satisfied on: 21 October 2004 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 8 June 1999 Satisfied on: 21 October 2004 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facility agreement dated 24TH may 1999. 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 |
26 May 1999 | Delivered on: 8 June 1999 Satisfied on: 21 October 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: F/H unit 2 queens drive being land & buildings at the junction of robin hood way and riverside way nottingham-NT123874..11/16 Osyth close brackmills northampton-NN103042 & NN98981..27 & 29 carolgate east retford rushcliffe nottinghamshire-NT2917 (for full property details see form 395) with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (4 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 22 melton street london NW1 2BW (1 page) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 22 melton street london NW1 2BW (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (2 pages) |
7 May 1999 | New secretary appointed;new director appointed (3 pages) |
7 May 1999 | New secretary appointed;new director appointed (3 pages) |
7 April 1999 | Incorporation (24 pages) |
7 April 1999 | Incorporation (24 pages) |