Company NameCRE8 Allandale Limited
Company StatusDissolved
Company Number05854843
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameCRE8 Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdolf Menczer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grantham Close
Edgware
Middlesex
HA8 8DL
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Allandale Ave
London
N3 3PY

Location

Registered Address16 Grantham Close
Edgware
Middlesex
HA8 8DL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth-£504,510
Current Liabilities£30,124

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 November 2019Delivered on: 27 November 2019
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Particulars: All that freehold land known as 47 allandale avenue, london N3 3PY registered at hm land registry with title absolute under title number MX426391. All that freehold land known as 49 allandale avenue, london N3 3PY registered at hm land registry with title absolute under title number NGL371475.
Outstanding
21 November 2019Delivered on: 27 November 2019
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding
9 January 2007Delivered on: 23 January 2007
Satisfied on: 27 November 2019
Persons entitled: National Westminster Bank PLC

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 49 allandale avenue london t/no ngl 71475.
Fully Satisfied
14 December 2006Delivered on: 21 December 2006
Satisfied on: 27 November 2019
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 June 2017Receiver's abstract of receipts and payments to 3 November 2016 (2 pages)
15 June 2017Receiver's abstract of receipts and payments to 3 May 2017 (2 pages)
6 April 2017Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 16 Grantham Close Edgware Middlesex HA8 8DL on 6 April 2017 (1 page)
13 November 2015Appointment of receiver or manager (4 pages)
26 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 November 2012Director's details changed for Adolf Menczer on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Adolf Menczer on 6 November 2012 (2 pages)
6 November 2012Termination of appointment of Nitesh Shah as a secretary (1 page)
6 November 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 16 Grantham Close Edgware Middlesex HA8 8DL United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 16 Grantham Close Edgware Middlesex HA8 8DL United Kingdom on 6 November 2012 (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 June 2011Company name changed CRE8 developments LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Registered office address changed from Suite 30 303-305 Cricklewood Broadway London NW2 6PG on 28 June 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Registered office address changed from 47 Allandale Ave London N3 3PY on 18 January 2011 (2 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Return made up to 24/06/09; full list of members (12 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Return made up to 22/06/08; full list of members (6 pages)
25 July 2007Return made up to 22/06/07; full list of members (5 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
22 June 2006Incorporation (13 pages)