Epsom
Surrey
KT17 4QB
Director Name | Mr Peter Anthony William Deeley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 June 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Christopher Charles Micklethwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Mr Charles Elliott Marr |
---|---|
Status | Closed |
Appointed | 21 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Gillian Patricia Farrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Street Epsom Surrey KT17 4QB |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Telephone | 01372 729540 |
---|---|
Telephone region | Esher |
Registered Address | 16 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £365,032 |
Net Worth | -£2,089,951 |
Cash | £38,286 |
Current Liabilities | £1,777,145 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 December 2008 | Delivered on: 30 December 2008 Satisfied on: 2 March 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 January 2006 | Delivered on: 11 February 2006 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Stafford park 13, stafford park, telford, shropshire t/no SL50763. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Unit 25 pedmore industrial estate pedmore road dudley west midlands t/n WM67148 and WM211083. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Unit 17 the wallows industrial estate fens poor avenue brierley hill west midlands t/n WM311906, WM298303 and WM312418. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Brook house (plot h) woodgate business park kettles wood drive bartley green birmingham t/n WM679458. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: 27 commercial road grantham lincolnshire t/n LL126558. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Europa way britannia enterprise park lichfield staffordshire t/n SF218241. 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 |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Units 1-10 timmis road lye stourbridge west midlands t/n WM633008, WM273033, WM324858. 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 |
30 May 2013 | Delivered on: 7 June 2013 Satisfied on: 2 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H metro triangle mount street nechells birmingham t/no WM527085. Fully Satisfied |
14 March 2013 | Delivered on: 22 March 2013 Satisfied on: 2 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: F/H property k/a 10 fleet street birmingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 January 2006 | Delivered on: 8 February 2006 Satisfied on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 March 2015 | Satisfaction of charge 055543760011 in full (1 page) |
2 March 2015 | Satisfaction of charge 9 in full (1 page) |
2 March 2015 | Satisfaction of charge 9 in full (1 page) |
2 March 2015 | Satisfaction of charge 055543760011 in full (1 page) |
2 March 2015 | Satisfaction of charge 10 in full (2 pages) |
2 March 2015 | Satisfaction of charge 10 in full (2 pages) |
21 January 2015 | Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 3 in full (6 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
21 March 2014 | Satisfaction of charge 3 in full (6 pages) |
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 June 2013 | Registration of charge 055543760011 (9 pages) |
7 June 2013 | Registration of charge 055543760011 (9 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
30 May 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page) |
13 September 2011 | Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
9 January 2010 | Auditor's resignation (1 page) |
9 January 2010 | Auditor's resignation (1 page) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
24 October 2007 | Return made up to 05/09/07; full list of members (7 pages) |
24 October 2007 | Return made up to 05/09/07; full list of members (7 pages) |
3 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Ad 11/09/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Ad 11/09/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
26 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 June 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 January 2006 | Ad 01/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Conve 01/12/05 (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Conve 01/12/05 (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
9 December 2005 | Company name changed blakedew 568 LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed blakedew 568 LIMITED\certificate issued on 09/12/05 (2 pages) |
5 September 2005 | Incorporation (13 pages) |
5 September 2005 | Incorporation (13 pages) |