Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Milecare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Aldermanbury Investments Limited Classification: Debenture Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a houndhill park, bolton road, dearne valley rotheram t/no. SYK534419 see image for full details. Outstanding |
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the restricted obligors to the chargee and each of the finance parties on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the east of bolton road rotherham and known as houndhill park bolton road dearne valley rotherham south yorkshire t/n SYK534419 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
17 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever 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 |
17 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a houndhill park bolton road dearne valley rotherham south yorkshire and all f/h and l/h land present and future and all buildings fixed plant an. See the mortgage charge document for full details. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
7 February 2011 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX on 7 February 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 March 2009 | Director appointed mr richard michael harris (1 page) |
29 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 11/12/07; full list of members (7 pages) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New director appointed (8 pages) |
31 March 2007 | New director appointed (9 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 41 chalton street london NW1 1JD (1 page) |
11 December 2006 | Incorporation (17 pages) |