Company NameSt. Christopher Nottingham Limited
Company StatusDissolved
Company Number05406977
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHugh John Damer Colville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB
Director NameSimon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Simon James Hawley
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB

Location

Registered AddressC/O Evolve
36 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 August 2005Delivered on: 22 August 2005
Persons entitled: Deutsche Bank Ag, London Branch 'Security Trustee'

Classification: Debenture
Secured details: All monies due or to become due from the obligors to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in the property at new city house, maid marian way, nottingham t/no NT166724 (f/h) and t/no NT113587 (l/h). 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.
Outstanding
9 August 2005Delivered on: 18 August 2005
Satisfied on: 17 February 2011
Persons entitled: Vemba Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H city house friar lane nottingham t/no NT166724 fixed charge all plant machinery fixtures fittings furniture furnishings equipment tools chattels goodwill and insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
23 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Hugh John Damer Colville on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Hugh John Damer Colville on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Hugh John Damer Colville on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
22 August 2005Particulars of mortgage/charge (27 pages)
22 August 2005Particulars of mortgage/charge (27 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
30 March 2005Incorporation (16 pages)
30 March 2005Incorporation (16 pages)