Cornwall Avenue
London
N3 1LF
Secretary Name | Mr Paul Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Joyce Kelly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Herbert Boyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,255,565 |
Cash | £24,239 |
Current Liabilities | £8,509,802 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 June 2009 | Delivered on: 14 July 2009 Persons entitled: Kbc Bank Ireland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee all its right, title and interest in and to the agreement therein see image for full details. Outstanding |
---|---|
1 May 2009 | Delivered on: 20 May 2009 Persons entitled: S. Harrison Construction Limited Classification: Charge 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: F/H land and buildings at daisyspring sheffield t/no SYK506943; all fixtures and fittings, proceeds of sale. See image for full details. Outstanding |
17 July 2006 | Delivered on: 26 July 2006 Persons entitled: Iib Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company grants a floating charge over the assets to the bank as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details. Outstanding |
17 July 2006 | Delivered on: 26 July 2006 Persons entitled: Iib Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all of its rights, title and interest present and future in and to the assigned property. See the mortgage charge document for full details. Outstanding |
17 August 2005 | Delivered on: 31 August 2005 Persons entitled: Iib Bank Limited and Intercontinental Finance Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as former diasy spring works green lane sheffield t/n's SYK503350 and SYK209170, together with all buildings, fixtures and plant, all guarantees licences warranties contracts consents and authorisations, sub-leases and licences proceeds of sale, the sale agreement, policies of insurance,. See the mortgage charge document for full details. Outstanding |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Receiver's abstract of receipts and payments to 4 May 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 28 February 2014 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 31 August 2014 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 31 August 2015 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 28 February 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 28 February 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 31 August 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 28 February 2015 (2 pages) |
2 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
30 August 2013 | Termination of appointment of Herbert Boyle as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
7 March 2012 | Notice of appointment of receiver or manager (3 pages) |
4 October 2011 | Full accounts made up to 31 August 2010 (11 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Joyce Kelly as a director (1 page) |
14 March 2011 | Appointment of Mr Herbert Boyle as a director (2 pages) |
17 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Director's details changed for Joyce Kelly on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Paul Kelly on 1 August 2010 (1 page) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Paul Kelly on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Joyce Kelly on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Secretary's details changed for Mr Paul Kelly on 1 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Paul Kelly on 1 August 2010 (2 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Full accounts made up to 31 August 2005 (9 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Ad 30/06/05--------- £ si 99@1 (2 pages) |
3 October 2005 | Return made up to 02/08/05; full list of members (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Nc inc already adjusted 17/08/04 (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 41 chalton street london NW1 1JD (1 page) |
2 August 2004 | Incorporation (17 pages) |