Hove
East Sussex
BN3 6LE
Director Name | Mr Anthony Gilbert Wood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 32a Chatsworth Road Brighton BN1 5DB |
Secretary Name | Mr Peter Southgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atelier The Droveway Hove East Sussex BN3 6LE |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 May 2008 | Delivered on: 10 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 12-18 old shoreham road shoreham-by-sea and the land on the north east side of old shoreham road shoreham-by-sea t/nos WSX163221 and WSX90863 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
6 May 2008 | Delivered on: 10 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of old shoreham road shoreham-by-sea t/no WSX163221 and 12-18 old shoreham road shoreham-by-sea t/no WSX90863 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Notice of automatic end of Administration (24 pages) |
24 August 2016 | Notice of automatic end of Administration (24 pages) |
26 July 2016 | Administrator's progress report to 1 June 2016 (25 pages) |
26 July 2016 | Administrator's progress report to 1 June 2016 (25 pages) |
6 January 2016 | Administrator's progress report to 1 December 2015 (23 pages) |
6 January 2016 | Administrator's progress report to 1 December 2015 (23 pages) |
17 September 2015 | Administrator's progress report to 1 June 2015 (21 pages) |
17 September 2015 | Administrator's progress report to 1 June 2015 (21 pages) |
17 September 2015 | Administrator's progress report to 1 June 2015 (21 pages) |
11 August 2015 | Notice of extension of period of Administration (1 page) |
11 August 2015 | Notice of extension of period of Administration (1 page) |
9 February 2015 | Administrator's progress report to 21 January 2015 (22 pages) |
9 February 2015 | Administrator's progress report to 21 January 2015 (22 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
1 August 2014 | Administrator's progress report to 21 July 2014 (22 pages) |
1 August 2014 | Administrator's progress report to 21 July 2014 (22 pages) |
6 February 2014 | Administrator's progress report to 21 January 2014 (22 pages) |
6 February 2014 | Administrator's progress report to 21 January 2014 (22 pages) |
20 January 2014 | Notice of extension of period of Administration (1 page) |
20 January 2014 | Notice of extension of period of Administration (1 page) |
6 August 2013 | Administrator's progress report to 21 July 2013 (22 pages) |
6 August 2013 | Administrator's progress report to 21 July 2013 (22 pages) |
25 February 2013 | Administrator's progress report to 21 January 2013 (20 pages) |
25 February 2013 | Administrator's progress report to 21 January 2013 (20 pages) |
9 August 2012 | Administrator's progress report to 21 July 2012 (19 pages) |
9 August 2012 | Administrator's progress report to 21 July 2012 (19 pages) |
19 July 2012 | Notice of extension of period of Administration (1 page) |
19 July 2012 | Notice of extension of period of Administration (1 page) |
16 July 2012 | Notice of extension of period of Administration (1 page) |
16 July 2012 | Notice of extension of period of Administration (1 page) |
10 February 2012 | Administrator's progress report to 21 January 2012 (18 pages) |
10 February 2012 | Administrator's progress report to 21 January 2012 (18 pages) |
8 August 2011 | Administrator's progress report to 21 July 2011 (18 pages) |
8 August 2011 | Administrator's progress report to 21 July 2011 (18 pages) |
22 February 2011 | Administrator's progress report to 21 January 2011 (15 pages) |
22 February 2011 | Administrator's progress report to 21 January 2011 (15 pages) |
26 August 2010 | Administrator's progress report to 21 July 2010 (15 pages) |
26 August 2010 | Administrator's progress report to 21 July 2010 (15 pages) |
22 July 2010 | Administrator's progress report to 9 July 2010 (13 pages) |
22 July 2010 | Notice of extension of period of Administration (13 pages) |
22 July 2010 | Administrator's progress report to 9 July 2010 (13 pages) |
22 July 2010 | Notice of extension of period of Administration (13 pages) |
22 July 2010 | Administrator's progress report to 9 July 2010 (13 pages) |
22 February 2010 | Administrator's progress report to 21 January 2010 (12 pages) |
22 February 2010 | Administrator's progress report to 21 January 2010 (12 pages) |
25 September 2009 | Statement of affairs with form 2.14B (6 pages) |
25 September 2009 | Statement of affairs with form 2.14B (6 pages) |
18 September 2009 | Statement of administrator's proposal (17 pages) |
18 September 2009 | Statement of administrator's proposal (17 pages) |
29 July 2009 | Appointment of an administrator (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 168 church road hove east sussex BN3 2DL (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 168 church road hove east sussex BN3 2DL (1 page) |
29 July 2009 | Appointment of an administrator (1 page) |
2 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
2 March 2009 | Director and secretary's change of particulars / peter southgate / 19/11/2008 (1 page) |
2 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
2 March 2009 | Director and secretary's change of particulars / peter southgate / 19/11/2008 (1 page) |
21 November 2008 | Gbp ic 92/90\18/07/08\gbp sr 2@1=2\ (2 pages) |
21 November 2008 | Gbp ic 100/92\18/07/08\gbp sr 8@1=8\ (2 pages) |
21 November 2008 | Gbp ic 100/92\18/07/08\gbp sr 8@1=8\ (2 pages) |
21 November 2008 | Gbp ic 92/90\18/07/08\gbp sr 2@1=2\ (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2007 | Incorporation (9 pages) |
19 November 2007 | Incorporation (9 pages) |