Gedney Dyke
Lincolnshire
PE12 0AJ
Secretary Name | Robert Jan Owsiany |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Rossell Crescent London NW10 7HD |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Telephone | 01865 249311 |
---|---|
Telephone region | Oxford |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Jan Von Draczek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,996 |
Cash | £1,451 |
Current Liabilities | £1,129,403 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 market street long sutton. 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. Outstanding |
---|---|
16 October 2007 | Delivered on: 20 October 2007 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 August 2007 | Delivered on: 16 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bull hotel market place long sutton spalding. 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. Outstanding |
31 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old granary bull lane long sutton 20 market place long sutton and land lying to the west of market place long sutton. 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. Outstanding |
12 July 2007 | Delivered on: 17 July 2007 Satisfied on: 31 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at the bull hotel development long sutton spalding lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 January 2007 | Delivered on: 26 January 2007 Satisfied on: 31 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land at the rear of 32 market place long sutton spalding. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 October 2006 | Delivered on: 31 October 2006 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 market place, long sutton, spalding, lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 May 2006 | Delivered on: 11 May 2006 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
2 May 2006 | Delivered on: 4 May 2006 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 market street long sutton spalding lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 May 2006 | Delivered on: 4 May 2006 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old granary long sutton spalding lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
16 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2017 | Notification of Jan Von Draczek as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Jan Von Draczek as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 June 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 June 2014 | Director's details changed for Jan Marian George Von Draczek on 23 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Jan Marian George Von Draczek on 23 May 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Termination of appointment of Robert Owsiany as a secretary (1 page) |
12 November 2013 | Termination of appointment of Robert Owsiany as a secretary (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Director's details changed for Jan Marian George Von Draczek on 24 March 2013 (2 pages) |
4 October 2013 | Director's details changed for Jan Marian George Von Draczek on 24 March 2013 (2 pages) |
4 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Jan Marian George Von Draczek on 25 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Jan Marian George Von Draczek on 25 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Jan Marian George Von Draczek on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jan Marian George Von Draczek on 31 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / jan von draczek / 01/04/2009 (1 page) |
3 August 2009 | Director's change of particulars / jan von draczek / 01/04/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2004 | Incorporation (16 pages) |
1 June 2004 | Incorporation (16 pages) |