Company NameCranmer Investments (Whitstable) Limited
Company StatusDissolved
Company Number05795368
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameMislex (495) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(2 months after company formation)
Appointment Duration10 years, 9 months (closed 18 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 18 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed29 June 2006(2 months after company formation)
Appointment Duration10 years, 9 months (closed 18 April 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Albion Land (Bushey Mill) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2010Delivered on: 20 January 2010
Satisfied on: 12 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of south street whitstable t/no K922584,land to the south of whitstable bridge thanet way whitstable t/no K925974,land lying to the east of thanet way whitstable t/no K234533 (for further details of property charged please refer to form MG01) all equipment,fixed charge all amounts standing to the credit of each controlled account see image for full details.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 31 March 2010 (15 pages)
13 October 2010Full accounts made up to 31 March 2010 (15 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 25 April 2010 (2 pages)
30 April 2010Secretary's details changed for Helical Registrars Limited on 25 April 2010 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Charles Inwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 July 2009Return made up to 25/04/09; full list of members (4 pages)
1 July 2009Return made up to 25/04/09; full list of members (4 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 July 2007Return made up to 25/04/07; full list of members (6 pages)
2 July 2007Return made up to 25/04/07; full list of members (6 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (5 pages)
12 September 2006New director appointed (6 pages)
12 September 2006New director appointed (5 pages)
12 September 2006New director appointed (7 pages)
12 September 2006New director appointed (5 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (5 pages)
12 September 2006New director appointed (6 pages)
12 September 2006New director appointed (7 pages)
17 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
17 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
28 June 2006Company name changed mislex (495) LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed mislex (495) LIMITED\certificate issued on 28/06/06 (2 pages)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)