Company NameLoampit House Investments Limited
Company StatusDissolved
Company Number04370085
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NamesOval Holdings Limited and Surrey Quays Central Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Secretary NameSheron McMillan
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Andre Charles McGregor Grant
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Stamford Hill
London
N16 6TU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1W. Tester
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Charges

26 June 2008Delivered on: 10 July 2008
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
26 June 2008Delivered on: 28 June 2008
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 66 loampit vale, london t/no LN55657 floating charge all moveable plant machinery implements furniture and equipment.
Outstanding
31 March 2008Delivered on: 3 April 2008
Persons entitled: Grove Property Finance Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment of the benefit of an option agreement dated 15TH february and made between c c hau (1) loampit house investments LTD (formerly surrey quays central investments LTD (2)).
Outstanding
31 March 2008Delivered on: 3 April 2008
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 76 loampit vale lewisham t/no 270595 floating security all moveable plant machienry furniture and equipment at the property.
Outstanding
17 March 2008Delivered on: 20 March 2008
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 loampit vale lewisham t/n LN74402 and all plant and machinery implements furniture and equipment.
Outstanding
17 March 2008Delivered on: 19 March 2008
Persons entitled: Grove Property Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
10 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
5 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
29 March 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
28 March 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
28 March 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Director's change of particulars / terry mcmillan / 09/07/2007 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 117 charterhouse street london EC1M 6PN (1 page)
19 March 2008Secretary's change of particulars / sheron mcmillan / 09/07/2007 (1 page)
19 March 2008Secretary's change of particulars / sheron mcmillan / 09/07/2007 (1 page)
19 March 2008Director's change of particulars / terry mcmillan / 09/07/2007 (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 117 charterhouse street london EC1M 6PN (1 page)
18 March 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
18 March 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
24 September 2007Company name changed surrey quays central investments LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed surrey quays central investments LIMITED\certificate issued on 24/09/07 (2 pages)
26 April 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
26 April 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
26 April 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
25 April 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
2 June 2004Company name changed oval holdings LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed oval holdings LIMITED\certificate issued on 02/06/04 (2 pages)
29 April 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
29 April 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
13 February 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2003Return made up to 08/02/03; full list of members (6 pages)
25 April 2003Return made up to 08/02/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
18 April 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: 16 st john street london EC1M 4NT (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 16 st john street london EC1M 4NT (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
8 February 2002Incorporation (14 pages)
8 February 2002Incorporation (14 pages)