Cotton Row
Battersea London
SW11 3YR
Director Name | Alan Howard McGahan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 August 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 1 Rock Gardens Europa Road Gibraltar |
Director Name | Mr Jeremy Andrew Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Priors Cottage Sandy Lane Ightham Sevenoaks Kent TN15 9BA |
Director Name | Mr Howard William Redhouse |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 August 2019) |
Role | Prop Developer |
Country of Residence | England |
Correspondence Address | Heverswood Farm Chart Lane Brasted Westerham Kent TN16 1LP |
Secretary Name | Mr Howard Redhouse |
---|---|
Status | Closed |
Appointed | 14 August 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 08 August 2019) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Howard William Redhouse |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2007(1 month after company formation) |
Appointment Duration | 8 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | Haxted Cottage Haxted Road Edenbridge Kent TN8 6PT |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Secretary Name | Mrs Lorraine Nunes-Carvalho |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2012) |
Role | Accountant |
Correspondence Address | Spring Copse Chillies Lane High Hurstwood East Sussex TN22 4AA |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.berwickhill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 567030 |
Telephone region | Westerham |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
169 at £1 | Alan Howard Mcgahan 21.13% Ordinary |
---|---|
169 at £1 | David Anthony Litchfield 21.13% Ordinary |
169 at £1 | Howard William John Stanley Redhouse 21.13% Ordinary |
169 at £1 | Jeremy Andrew Richardson 21.13% Ordinary |
124 at £1 | Jason Tanner 15.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,000 |
Gross Profit | £50,201 |
Net Worth | -£642,844 |
Cash | £38,499 |
Current Liabilities | £2,509,848 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 June 2010 | Delivered on: 19 June 2010 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 5 February 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 and 30 addiscombe grove croydon and land and buildings lying to the east of addiscombe grove croydon t/n SGL397310, SGL550519, and SGL545287 fixed charge all fixtures and fittings plant and machinery vehicles computer equipment goodwill rents etc see image for full details. Outstanding |
30 January 2007 | Delivered on: 16 February 2007 Satisfied on: 5 February 2010 Persons entitled: Fortis Bank S.A./N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 28/30 addiscombe grove croydon surrey t/nos SGL397310, SGL550519 and SGL545287. 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 |
30 January 2007 | Delivered on: 16 February 2007 Satisfied on: 5 February 2010 Persons entitled: Fortis Bank S.A./N.V. Classification: Charge and release over deposit account 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: The sums from time to time standing to the credit of an account with account number 43111402. see the mortgage charge document for full details. Fully Satisfied |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 5 December 2018 (11 pages) |
5 January 2018 | Registered office address changed from The Old Dairy Chart Lane Brasted Kent TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2018 (2 pages) |
22 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Declaration of solvency (6 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 29 January 2010
|
21 December 2012 | Statement of capital following an allotment of shares on 29 January 2010
|
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
13 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
13 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
15 August 2012 | Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page) |
15 August 2012 | Appointment of Mr Howard Redhouse as a secretary (1 page) |
15 August 2012 | Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page) |
15 August 2012 | Appointment of Mr Howard Redhouse as a secretary (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
6 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 January 2010 | Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 January 2009 | Director's change of particulars / alan mcgahan / 01/08/2008 (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
9 January 2009 | Director's change of particulars / alan mcgahan / 01/08/2008 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 109 gloucester place london W1U 6JW (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Secretary appointed mrs lorraine nunes-carvalho (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
9 January 2009 | Secretary appointed mrs lorraine nunes-carvalho (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 109 gloucester place london W1U 6JW (1 page) |
9 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
9 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
6 June 2008 | Director appointed howard redhouse (3 pages) |
6 June 2008 | Director appointed howard redhouse (3 pages) |
14 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF (1 page) |
16 February 2007 | Particulars of mortgage/charge (6 pages) |
16 February 2007 | Particulars of mortgage/charge (6 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
26 January 2007 | Ad 19/01/07--------- £ si 24@1=24 £ ic 26/50 (2 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 24@1=24 £ ic 26/50 (2 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Ad 19/01/07--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
19 January 2007 | Company name changed charco 1163 LIMITED\certificate issued on 19/01/07 (3 pages) |
19 January 2007 | Company name changed charco 1163 LIMITED\certificate issued on 19/01/07 (3 pages) |
18 December 2006 | Incorporation (16 pages) |
18 December 2006 | Incorporation (16 pages) |