Company NameClare Real Estate (Gateshead) Limited
Company StatusDissolved
Company Number06077489
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 20 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
Fifth Floor
London
W1U 1QY
Director NameMr Paul Somabhai Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 20 September 2016)
RolePresident
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
Fifth Floor
London
W1U 1QY
Director NameLindisfarne Hugy Dolan Conway
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleArchitect
Correspondence AddressFlat 2 Apartment 1 Grosvenor Hill
Wimbledon
London
SW19 4SA
Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edward Quentin Slater
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameDavid Andrew Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address11755 Wilshire Blvd., Ste 1400
Los Angeles
Ca 90025
United States
Director NameTracy Cheryl McGregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address11755 Wilshire Blvd., Ste 1400
Los Angeles
Ca 90025
United States
Director NameMr Matthew Benjamin Schwab
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address11755 Wilshire Blvd., Ste 1400
Los Angeles
Ca 90025
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitereefestates.co.uk

Location

Registered Address105 Wigmore Street
Fifth Floor
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Karlin Real Estate Europe Llc
100.00%
Ordinary

Financials

Year2014
Gross Profit-£199,439
Net Worth£357,887
Cash£194,043
Current Liabilities£8,809,872

Accounts

Latest Accounts2 May 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End02 May

Charges

10 August 2015Delivered on: 21 August 2015
Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee)

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 21 August 2015
Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee)

Classification: A registered charge
Particulars: F/H property k/a new century house jackson house gateshead t/no TY459539.
Outstanding
10 August 2015Delivered on: 15 August 2015
Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee)

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 30 August 2014
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: F/H new century house and jackson house jackson street gateshead t/no.TY459539.
Outstanding
26 November 2010Delivered on: 9 December 2010
Satisfied on: 10 May 2014
Persons entitled: Opal Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at jackson street, gateshead, t/no: TY459539.
Fully Satisfied
7 August 2007Delivered on: 16 August 2007
Satisfied on: 10 May 2014
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 89/107 west street and 23/34 jackson street gateshead tyne and wear part t/n TY433978 and all buildings structures fixtures and fixed plant machinery and equipment from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 3 May 2007
Satisfied on: 10 May 2014
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any associated company 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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
6 June 2016Withdraw the company strike off application (1 page)
6 June 2016Withdraw the company strike off application (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
15 September 2015Termination of appointment of Tracy Cheryl Mcgregor as a director on 10 August 2015 (1 page)
15 September 2015Registered office address changed from 1 Marylebone High Street Marylebone High Street London W1U 4LZ to C/O Curzon Advisers 105 Wigmore Street Fifth Floor London W1U 1QY on 15 September 2015 (1 page)
15 September 2015Termination of appointment of David Andrew Cohen as a director on 10 August 2015 (1 page)
15 September 2015Appointment of Mr Paul Somabhai Patel as a director on 10 August 2015 (2 pages)
15 September 2015Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (1 page)
15 September 2015Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (1 page)
15 September 2015Termination of appointment of David Andrew Cohen as a director on 10 August 2015 (1 page)
15 September 2015Registered office address changed from 1 Marylebone High Street Marylebone High Street London W1U 4LZ to C/O Curzon Advisers 105 Wigmore Street Fifth Floor London W1U 1QY on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages)
15 September 2015Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages)
15 September 2015Appointment of Mr Paul Somabhai Patel as a director on 10 August 2015 (2 pages)
15 September 2015Termination of appointment of Tracy Cheryl Mcgregor as a director on 10 August 2015 (1 page)
21 August 2015Registration of charge 060774890006, created on 10 August 2015 (49 pages)
21 August 2015Memorandum and Articles of Association (9 pages)
21 August 2015Registration of charge 060774890007, created on 10 August 2015 (50 pages)
21 August 2015Registration of charge 060774890006, created on 10 August 2015 (49 pages)
21 August 2015Memorandum and Articles of Association (9 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 10/08/2015
(3 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 10/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2015Registration of charge 060774890007, created on 10 August 2015 (50 pages)
20 August 2015Change of name notice (2 pages)
20 August 2015Company name changed karlin real estate (gateshead) LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
(2 pages)
20 August 2015Change of name notice (2 pages)
20 August 2015Company name changed karlin real estate (gateshead) LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
(2 pages)
18 August 2015Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages)
18 August 2015Full accounts made up to 2 May 2014 (18 pages)
18 August 2015Full accounts made up to 2 May 2014 (18 pages)
18 August 2015Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages)
18 August 2015Full accounts made up to 2 May 2014 (18 pages)
18 August 2015Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages)
15 August 2015Registration of charge 060774890005, created on 10 August 2015 (42 pages)
15 August 2015Registration of charge 060774890005, created on 10 August 2015 (42 pages)
21 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from 42 Brook Street London W1K 5DB England to 1 Marylebone High Street Marylebone High Street London W1U 4LZ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 42 Brook Street London W1K 5DB England to 1 Marylebone High Street Marylebone High Street London W1U 4LZ on 14 May 2015 (1 page)
30 August 2014Registration of charge 060774890004, created on 28 August 2014 (32 pages)
30 August 2014Registration of charge 060774890004, created on 28 August 2014 (32 pages)
22 May 2014Company name changed karlin real estates (gateshead) LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Section 519 (1 page)
22 May 2014Company name changed karlin real estates (gateshead) LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Section 519 (1 page)
10 May 2014Satisfaction of charge 3 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 3 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
9 May 2014Termination of appointment of Edward Slater as a secretary (1 page)
9 May 2014Appointment of Matthew Benjamin Schwab as a director (2 pages)
9 May 2014Termination of appointment of Edward Slater as a director (1 page)
9 May 2014Appointment of Tracy Cheryl Mcgregor as a director (2 pages)
9 May 2014Appointment of Tracy Cheryl Mcgregor as a director (2 pages)
9 May 2014Termination of appointment of Stewart Deering as a director (1 page)
9 May 2014Termination of appointment of Piers Slater as a director (1 page)
9 May 2014Appointment of Matthew Benjamin Schwab as a director (2 pages)
9 May 2014Termination of appointment of Piers Slater as a director (1 page)
9 May 2014Appointment of David Andrew Cohen as a director (2 pages)
9 May 2014Termination of appointment of Edward Slater as a director (1 page)
9 May 2014Termination of appointment of Edward Slater as a secretary (1 page)
9 May 2014Appointment of David Andrew Cohen as a director (2 pages)
9 May 2014Termination of appointment of Stewart Deering as a director (1 page)
8 May 2014Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page)
8 May 2014Company name changed reef estates (gateshead) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page)
8 May 2014Company name changed reef estates (gateshead) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
21 June 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o george little sebire & co acc, 2 cecil court london road enfield EN2 6DG (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o george little sebire & co acc, 2 cecil court london road enfield EN2 6DG (1 page)
11 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 May 2007Particulars of mortgage/charge (6 pages)
3 May 2007Particulars of mortgage/charge (6 pages)
27 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (19 pages)
1 February 2007Incorporation (19 pages)