Company NameBackington Limited
Company StatusDissolved
Company Number04045753
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameClearview Homes (North London) Ltd.

Business Activity

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

Directors

Director NameDonna Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2000(3 days after company formation)
Appointment Duration17 years, 1 month (closed 05 September 2017)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address493 Kenton Road
Harrow
Middlesex
HA3 0UN
Director NameMr Stephen John Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2000(3 days after company formation)
Appointment Duration17 years, 1 month (closed 05 September 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address493a Kenton Road
Harrow
Middlesex
HA3 0UN
Secretary NameMr Stephen John Murphy
NationalityBritish
StatusClosed
Appointed05 August 2000(3 days after company formation)
Appointment Duration17 years, 1 month (closed 05 September 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address493a Kenton Road
Harrow
Middlesex
HA3 0UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclearviewhomes.co.uk
Telephone01923 840048
Telephone regionWatford

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen John Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£229,154
Cash£9,436
Current Liabilities£1,848,712

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 August 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 6 March 2017 (12 pages)
22 March 2016Registered 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 2016Declaration of solvency (3 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
21 March 2016Appointment of a voluntary liquidator (2 pages)
17 August 2015Company name changed clearview homes (north london) LTD.\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
24 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Satisfaction of charge 2 in full (2 pages)
9 January 2015Satisfaction of charge 6 in full (2 pages)
9 January 2015Satisfaction of charge 1 in full (2 pages)
9 January 2015Satisfaction of charge 5 in full (2 pages)
9 January 2015Satisfaction of charge 3 in full (2 pages)
9 January 2015Satisfaction of charge 4 in full (2 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Donna Murphy on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Donna Murphy on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 02/08/09; full list of members (5 pages)
3 September 2009Registered office changed on 03/09/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
21 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 September 2008Return made up to 02/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 September 2007Return made up to 02/08/07; full list of members (5 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2007Return made up to 02/08/06; full list of members (5 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 02/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Return made up to 02/08/04; full list of members (5 pages)
24 June 2004Registered office changed on 24/06/04 from: ground floor, elizabeth house 54/58 high street, edgware middlesex HA8 7EJ (1 page)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 July 2003Return made up to 02/08/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 July 2002Return made up to 02/08/02; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
14 November 2001Return made up to 02/08/01; full list of members (7 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2000Incorporation (17 pages)