Company NameKorvin Developments Limited
Company StatusDissolved
Company Number05142208
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jan Marian George Von Draczek
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 38 Main Street
Gedney Dyke
Lincolnshire
PE12 0AJ
Secretary NameRobert Jan Owsiany
NationalityPolish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Rossell Crescent
London
NW10 7HD
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Telephone01865 249311
Telephone regionOxford

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jan Von Draczek
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,996
Cash£1,451
Current Liabilities£1,129,403

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
16 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Notification of Jan Von Draczek as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 August 2017Notification of Jan Von Draczek as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 June 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
20 June 2014Director's details changed for Jan Marian George Von Draczek on 23 May 2014 (2 pages)
20 June 2014Director's details changed for Jan Marian George Von Draczek on 23 May 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Termination of appointment of Robert Owsiany as a secretary (1 page)
12 November 2013Termination of appointment of Robert Owsiany as a secretary (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 October 2013Director's details changed for Jan Marian George Von Draczek on 24 March 2013 (2 pages)
4 October 2013Director's details changed for Jan Marian George Von Draczek on 24 March 2013 (2 pages)
4 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Jan Marian George Von Draczek on 25 June 2012 (2 pages)
12 July 2012Director's details changed for Jan Marian George Von Draczek on 25 June 2012 (2 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Jan Marian George Von Draczek on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Jan Marian George Von Draczek on 31 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Return made up to 01/06/09; full list of members (3 pages)
21 August 2009Return made up to 01/06/09; full list of members (3 pages)
3 August 2009Director's change of particulars / jan von draczek / 01/04/2009 (1 page)
3 August 2009Director's change of particulars / jan von draczek / 01/04/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 01/06/08; full list of members (3 pages)
3 July 2008Return made up to 01/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 01/06/07; full list of members (2 pages)
24 July 2007Return made up to 01/06/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 July 2005Return made up to 01/06/05; full list of members (2 pages)
21 July 2005Return made up to 01/06/05; full list of members (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2004Incorporation (16 pages)
1 June 2004Incorporation (16 pages)