Company NamePaxton Road Limited
Company StatusDissolved
Company Number04418963
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NameNewincco 169 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 25 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed15 September 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 25 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 25 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameAshley Lewis Golby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(8 months after company formation)
Appointment Duration9 months (resigned 15 September 2003)
RoleManagement Consultant
Correspondence AddressAshtead House 3 Grenville Close
London
N3 1UF
Director NameMadalena Rodrigues Golby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(8 months after company formation)
Appointment Duration9 months (resigned 15 September 2003)
RolePa Consultant
Correspondence Address3 Grenville Close
Hendon Avenue
London
N3 1UF
Secretary NameMadalena Rodrigues Golby
NationalityBritish
StatusResigned
Appointed17 December 2002(8 months after company formation)
Appointment Duration9 months (resigned 15 September 2003)
RolePa Consultant
Correspondence Address3 Grenville Close
Hendon Avenue
London
N3 1UF
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2007)
RoleManaging Director
Correspondence Address5th Floor
20 North Audley Street, Mayfair
London
W1K 6HX
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitespurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Northumberland Development LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,000
Net Worth-£695,043
Current Liabilities£2,095,591

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 December 2009Delivered on: 4 December 2009
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrwer 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 February 2003Delivered on: 6 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 776 high road tottenham N17 0BX t/n NGL135683 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 2002Delivered on: 5 November 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property sites 41 to 49 (odd) paxton road, 1 to 7 (odd) crown part and part of the site of crown road, tottenham t/n NGL348791 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 2002Delivered on: 5 November 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property north side of paxton road tottenham t/n NGL416664 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 2 in full (4 pages)
17 March 2017Satisfaction of charge 3 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(7 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (12 pages)
1 March 2012Full accounts made up to 30 June 2011 (12 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (12 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (12 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 August 2007Return made up to 17/04/07; full list of members (2 pages)
30 August 2007Return made up to 17/04/07; full list of members (2 pages)
25 July 2007Return made up to 17/04/06; full list of members (7 pages)
25 July 2007Return made up to 17/04/06; full list of members (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
10 April 2007Full accounts made up to 30 June 2006 (14 pages)
10 April 2007Full accounts made up to 30 June 2006 (14 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Full accounts made up to 30 June 2005 (13 pages)
30 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Full accounts made up to 30 June 2004 (13 pages)
19 November 2004Full accounts made up to 30 June 2004 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
24 December 2003New secretary appointed;new director appointed (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (4 pages)
24 December 2003New director appointed (4 pages)
4 December 2003Registered office changed on 04/12/03 from: 3 grenville close hendon avenue london N3 1UF (1 page)
4 December 2003Registered office changed on 04/12/03 from: 3 grenville close hendon avenue london N3 1UF (1 page)
16 May 2003Return made up to 17/04/03; full list of members (8 pages)
16 May 2003Return made up to 17/04/03; full list of members (8 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
13 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 90 high holborn london WC1V 6XX (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 90 high holborn london WC1V 6XX (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: third floor 90 long acre london WC2E 9TT (1 page)
19 December 2002Registered office changed on 19/12/02 from: third floor 90 long acre london WC2E 9TT (1 page)
5 November 2002Particulars of mortgage/charge (7 pages)
5 November 2002Particulars of mortgage/charge (7 pages)
5 November 2002Particulars of mortgage/charge (7 pages)
5 November 2002Particulars of mortgage/charge (7 pages)
4 July 2002Company name changed newincco 169 LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed newincco 169 LIMITED\certificate issued on 04/07/02 (2 pages)
17 April 2002Incorporation (20 pages)
17 April 2002Incorporation (20 pages)