Company NamePraedhold Limited
Company StatusDissolved
Company Number04648910
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(7 years after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleAccountant
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Caterfield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£412,447
Cash£2
Current Liabilities£1,724

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

14 July 2017Delivered on: 19 July 2017
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
12 December 2008Delivered on: 19 December 2008
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Debenture
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: 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.
Outstanding
9 December 2005Delivered on: 23 December 2005
Satisfied on: 18 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the lender's group or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a bell house, stoke house and leapale house in guildford t/n SY596276, 61/65 new street, birmingham t/n WK12407 and 1-19 (odd numbers) broad walk, harlow t/n EX268044 for details of further properties charged please refer to form 395. 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
17 December 2004Delivered on: 20 December 2004
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) f/h land and buildings k/a gatwick 23 gatwick road, crawley and northwest house, tinsley lane, north crawley t/nos. WSX144506 and WSX174581; (2) f/h land k/a premises at leapale lane, guildford t/no. SY596276; and (3) f/h land k/a geoffrey house, vanwall business park, maidenhead t/no. BK245655 (for details of further properties charged please refer to form 395). 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
15 December 2004Delivered on: 15 December 2004
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
29 October 2004Delivered on: 12 November 2004
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581, f/h property known as premises at leapale lane guildford t/n SY596276, for details of further properties charged, please refer to form 395,. 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
17 April 2003Delivered on: 28 April 2003
Satisfied on: 13 December 2005
Persons entitled: Investec Bank (UK) 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 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
17 April 2003Delivered on: 28 April 2003
Satisfied on: 13 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) the f/h land and buildings k/a gatwick road, crawley and northwest house tinsley lane north crawley t/ns WSX144506 and WSX174581, (2) the f/h land k/a premises at leapale lane guidlford t/n SY596276, (3) the f/h land k/a 100 capability green, luton, t/n BD132562; see form 395 for full details;. 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.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
23 March 2018Satisfaction of charge 046489100008 in full (4 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
19 July 2017Registration of charge 046489100008, created on 14 July 2017 (60 pages)
19 July 2017Registration of charge 046489100008, created on 14 July 2017 (60 pages)
27 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
8 December 2014Full accounts made up to 31 March 2014 (14 pages)
8 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
1 November 2013Full accounts made up to 31 March 2013 (13 pages)
1 November 2013Full accounts made up to 31 March 2013 (13 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2012Memorandum and Articles of Association (8 pages)
12 January 2012Memorandum and Articles of Association (8 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
6 September 2011Full accounts made up to 31 March 2011 (13 pages)
6 September 2011Full accounts made up to 31 March 2011 (13 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
25 February 2008Return made up to 27/01/08; no change of members (7 pages)
25 February 2008Return made up to 27/01/08; no change of members (7 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
9 March 2007Return made up to 27/01/07; full list of members (7 pages)
9 March 2007Return made up to 27/01/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 March 2006Return made up to 27/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 March 2006Return made up to 27/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Particulars of mortgage/charge (19 pages)
23 December 2005Particulars of mortgage/charge (19 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Return made up to 27/01/05; full list of members (7 pages)
11 March 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Particulars of mortgage/charge (10 pages)
20 December 2004Particulars of mortgage/charge (10 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
12 November 2004Particulars of mortgage/charge (19 pages)
12 November 2004Particulars of mortgage/charge (19 pages)
5 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 March 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Particulars of mortgage/charge (6 pages)
28 April 2003Particulars of mortgage/charge (19 pages)
28 April 2003Particulars of mortgage/charge (19 pages)
28 April 2003Particulars of mortgage/charge (6 pages)
12 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003New director appointed (5 pages)
12 April 2003New director appointed (5 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)