Company NameCortongreen Limited
Company StatusDissolved
Company Number03935102
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Malcolm William Froom Hezel
StatusClosed
Appointed01 October 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Park
Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameHenry Alexander Gwyn Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Secretary NameAmela Karamehmedovic
NationalityBosnian
StatusResigned
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2000)
RoleConfidential Secretary
Correspondence AddressFirst Floor Flat
37 Croxley Road
London
W9 3HH
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2013)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Grafton Way 68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Kingscastle LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

24 March 2005Delivered on: 26 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The loughborough hotel 39 loughborough road london t/no TGL234621 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
31 July 2001Delivered on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 January 2005Delivered on: 26 January 2005
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waterloo bar and kitchen 131 waterloo road t/n TGL79139 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
18 November 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
14 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
17 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 April 2013Satisfaction of charge 2 in full (4 pages)
4 March 2013Total exemption full accounts made up to 1 October 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 1 October 2012 (9 pages)
17 April 2012Full accounts made up to 30 September 2011 (11 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Full accounts made up to 30 September 2010 (10 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 30 September 2009 (11 pages)
5 June 2009Full accounts made up to 30 September 2008 (12 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
26 June 2008Full accounts made up to 30 September 2007 (11 pages)
20 May 2008Return made up to 28/02/08; full list of members (3 pages)
27 June 2007Full accounts made up to 30 September 2006 (12 pages)
30 March 2007Return made up to 28/02/07; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
16 March 2006Return made up to 28/02/06; full list of members (6 pages)
2 November 2005Full accounts made up to 30 September 2004 (9 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 28/02/04; full list of members (6 pages)
14 September 2004Full accounts made up to 30 September 2003 (9 pages)
17 December 2003Full accounts made up to 30 September 2002 (10 pages)
31 May 2003Full accounts made up to 30 September 2001 (10 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Full accounts made up to 30 September 2000 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
19 September 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: c/o hamilton downing ruskin house 40-41 museum street london WC1A 1LT (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (4 pages)
16 March 2000Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2000Incorporation (20 pages)