Harrow
Middlesex
HA3 0UN
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2000(3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 September 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 493a Kenton Road Harrow Middlesex HA3 0UN |
Secretary Name | Mr Stephen John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2000(3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 September 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 493a Kenton Road Harrow Middlesex HA3 0UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clearviewhomes.co.uk |
---|---|
Telephone | 01923 840048 |
Telephone region | Watford |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen John Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,154 |
Cash | £9,436 |
Current Liabilities | £1,848,712 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 3 birchdale, gerrards cross, buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 May 2006 | Delivered on: 27 May 2006 Satisfied on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 34 dukeswood drive, gerrards cross, buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2006 | Delivered on: 25 May 2006 Satisfied on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 7 birchdale gerrards cross buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2006 | Delivered on: 11 April 2006 Satisfied on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 32 dukes wood drive gerrards cross bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 March 2003 | Delivered on: 8 April 2003 Satisfied on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 birchdale gerrards cross buckinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 January 2002 | Delivered on: 10 January 2002 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 victoria road mill hill london NW7 t/n MX43520. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 6 March 2017 (12 pages) |
22 March 2016 | Registered office address changed from Clearview House 201 Pinner Road Northwood Middlesex HA6 1BX to 66 Prescot Street London E1 8NN on 22 March 2016 (2 pages) |
21 March 2016 | Declaration of solvency (3 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Appointment of a voluntary liquidator (2 pages) |
17 August 2015 | Company name changed clearview homes (north london) LTD.\certificate issued on 17/08/15
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 January 2015 | Satisfaction of charge 2 in full (2 pages) |
9 January 2015 | Satisfaction of charge 6 in full (2 pages) |
9 January 2015 | Satisfaction of charge 1 in full (2 pages) |
9 January 2015 | Satisfaction of charge 5 in full (2 pages) |
9 January 2015 | Satisfaction of charge 3 in full (2 pages) |
9 January 2015 | Satisfaction of charge 4 in full (2 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Donna Murphy on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Donna Murphy on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from enterprise house 21 buckle street london E1 8NN (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 September 2007 | Return made up to 02/08/07; full list of members (5 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2007 | Return made up to 02/08/06; full list of members (5 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 02/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Return made up to 02/08/04; full list of members (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: ground floor, elizabeth house 54/58 high street, edgware middlesex HA8 7EJ (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 July 2002 | Return made up to 02/08/02; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Return made up to 02/08/01; full list of members (7 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Incorporation (17 pages) |