Company NameMethod Investments Limited
Company StatusDissolved
Company Number04403284
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameBlenheim Chambers (156) Limited

Business Activity

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

Directors

Secretary NameAnnabel Claire Van Oppen
NationalityBritish
StatusClosed
Appointed21 March 2007(4 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressQuarry House 6 Camsdale Walk
Middleton
Market Harborough
Leics
LE16 8YR
Director NameAnnabel Claire Van Oppen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(11 years after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House 6 Camsdale Walk
Middleton
Market Harborough
Leics
LE16 8YR
Director NameMr Nicholas James Bridle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Byer The Old Farm House
Ashby Road Stapleton
Leicester
Leicestershire
LE9 8JF
Secretary NameSimon Mark Dakin
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Elms Park
Ruddington
Nottingham
Nottinghamshire
NG11 6NQ
Director NameThomas Webster Bower
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2003)
RoleSolicitor
Correspondence Address2 Stoneygate Avenue
Leicester
LE2 3HE
Secretary NameChristopher William Edwin Greenman
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence Address41 Friar Lane
Leicester
LE1 5RB
Director NameMr David Alan Hope
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street, Hungarton
Leicester
Leicestershire
LE7 9JR
Secretary NameElizabeth Claire Peck
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address26 Swinfield Road
Quorn
Loughborough
Leicestershire
LE12 8RJ
Director NameJames Van Oppen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2013)
RoleEstate Agent
Correspondence AddressQuarry House 6 Camsdale Walk
Middleton
Market Harborough
Leics
LE16 8YR

Location

Registered AddressC/O Smith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£121,257
Cash£5,058
Current Liabilities£37,272

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 September 2007Delivered on: 28 September 2007
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance

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 first second and third floor together with lower ground floor level staircase and store and ground floor entry and staircase at 78-80 rutland street leicester all rental income the proceeds of any sale floating charge all moveable plant machinery. See the mortgage charge document for full details.
Outstanding
11 June 2007Delivered on: 18 June 2007
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance

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: F/H 44B and 46 western road leicester t/no LT246406 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.
Outstanding
19 December 2003Delivered on: 23 December 2003
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l-shaped warehouse union wharf leicester road market harborough t/no LT358652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 September 2003Delivered on: 13 September 2003
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44B and 46 western road, leicester,. 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
10 September 2003Delivered on: 13 September 2003
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 f/h property k/a 44B and 46 western road, leicester LE3 0GA t/n LT246406,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 July 2003Delivered on: 9 July 2003
Satisfied on: 9 December 2006
Persons entitled: Stonehurst Estates Limited

Classification: Second legal charge
Secured details: £28,366.36 plus all monies due or to become due from the company to the chargee.
Particulars: 44B and 46 western road leicester.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Notice of automatic end of Administration (19 pages)
1 November 2017Notice of automatic end of Administration (19 pages)
11 July 2017Administrator's progress report (20 pages)
11 July 2017Administrator's progress report (20 pages)
5 January 2017Administrator's progress report to 30 November 2016 (15 pages)
5 January 2017Administrator's progress report to 30 November 2016 (15 pages)
30 August 2016Administrator's progress report to 31 May 2016 (16 pages)
30 August 2016Administrator's progress report to 31 May 2016 (16 pages)
30 August 2016Notice of extension of period of Administration (1 page)
30 August 2016Notice of extension of period of Administration (1 page)
18 April 2016Notice of appointment of replacement/additional administrator (1 page)
18 April 2016Notice of vacation of office by administrator (14 pages)
18 April 2016Notice of appointment of replacement/additional administrator (1 page)
18 April 2016 (1 page)
18 April 2016Notice of vacation of office by administrator (14 pages)
4 February 2016Administrator's progress report to 21 January 2016 (16 pages)
4 February 2016Administrator's progress report to 21 January 2016 (16 pages)
29 January 2016Notice of extension of period of Administration (1 page)
29 January 2016Notice of extension of period of Administration (1 page)
21 August 2015Administrator's progress report to 26 July 2015 (15 pages)
21 August 2015Administrator's progress report to 26 July 2015 (15 pages)
7 April 2015Statement of administrator's proposal (24 pages)
7 April 2015Statement of administrator's proposal (24 pages)
9 February 2015Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages)
5 February 2015Appointment of an administrator (1 page)
5 February 2015Appointment of an administrator (1 page)
19 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Termination of appointment of James Van Oppen as a director (1 page)
23 July 2013Termination of appointment of James Van Oppen as a director (1 page)
21 June 2013Appointment of Annabel Claire Van Oppen as a director (3 pages)
21 June 2013Appointment of Annabel Claire Van Oppen as a director (3 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 March 2008Director's change of particulars / james van oppen / 04/03/2008 (1 page)
4 March 2008Director's change of particulars / james van oppen / 04/03/2008 (1 page)
4 March 2008Secretary's change of particulars / annabel van oppen / 04/03/2008 (1 page)
4 March 2008Secretary's change of particulars / annabel van oppen / 04/03/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 October 2007Resolutions
  • RES13 ‐ Section 320 and 330 16/08/07
(39 pages)
10 October 2007Resolutions
  • RES13 ‐ Section 320 and 330 16/08/07
(39 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
18 June 2007Particulars of mortgage/charge (4 pages)
18 June 2007Particulars of mortgage/charge (4 pages)
24 April 2007Return made up to 26/03/07; full list of members (3 pages)
24 April 2007Return made up to 26/03/07; full list of members (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 41 friar lane leicester leicestershire LE1 5RB (1 page)
1 October 2003Registered office changed on 01/10/03 from: 41 friar lane leicester leicestershire LE1 5RB (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
17 May 2003Return made up to 26/03/03; full list of members (6 pages)
17 May 2003Return made up to 26/03/03; full list of members (6 pages)
19 September 2002Ad 18/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Ad 18/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002Company name changed blenheim chambers (156) LIMITED\certificate issued on 27/08/02 (2 pages)
27 August 2002Company name changed blenheim chambers (156) LIMITED\certificate issued on 27/08/02 (2 pages)
26 March 2002Incorporation (16 pages)
26 March 2002Incorporation (16 pages)