Rayleigh
Essex
SS6 9EJ
Director Name | Mr Martin John Payne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 May 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Michael Anthony Ussher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 May 2014) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | L.D.C. Securitisation Director No. 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 May 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 May 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 May 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Desmond Mason Jarrett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 19 Hambalt Road Clapham London SW4 9EA |
Director Name | Mr Andrew John Creighton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (30 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (30 pages) |
31 January 2013 | Appointment of Mr Michael Anthony Ussher as a director (2 pages) |
31 January 2013 | Appointment of Mr Michael Anthony Ussher as a director (2 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Appointment of Mr Martin John Payne as a director (2 pages) |
12 July 2012 | Termination of appointment of Andrew Creighton as a director (1 page) |
12 July 2012 | Termination of appointment of Andrew Creighton as a director (1 page) |
12 July 2012 | Appointment of Mr Martin John Payne as a director (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Desmond Jarrett as a director (1 page) |
15 February 2011 | Appointment of Mr Andrew Creighton as a director (2 pages) |
15 February 2011 | Termination of appointment of Desmond Jarrett as a director (1 page) |
15 February 2011 | Appointment of Mr Andrew Creighton as a director (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
23 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No.3 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No.3 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No.3 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nigel Ian Bartram on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nigel Ian Bartram on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nigel Ian Bartram on 1 October 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
21 October 2004 | Particulars of mortgage/charge (41 pages) |
21 October 2004 | Particulars of mortgage/charge (41 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: fifth floor 100 wood street london EC2V 7EX (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: fifth floor 100 wood street london EC2V 7EX (1 page) |
29 September 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
24 September 2004 | Company name changed coilhurst LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed coilhurst LIMITED\certificate issued on 24/09/04 (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Incorporation (25 pages) |
12 July 2004 | Incorporation (25 pages) |