Company Name1812 Old Shoreham Road Developments (Sussex) Limited
Company StatusDissolved
Company Number06431281
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Southgate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE
Director NameMr Anthony Gilbert Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32a Chatsworth Road
Brighton
BN1 5DB
Secretary NameMr Peter Southgate
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

6 May 2008Delivered 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 2008Delivered 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

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Notice of automatic end of Administration (24 pages)
24 August 2016Notice of automatic end of Administration (24 pages)
26 July 2016Administrator's progress report to 1 June 2016 (25 pages)
26 July 2016Administrator's progress report to 1 June 2016 (25 pages)
6 January 2016Administrator's progress report to 1 December 2015 (23 pages)
6 January 2016Administrator's progress report to 1 December 2015 (23 pages)
17 September 2015Administrator's progress report to 1 June 2015 (21 pages)
17 September 2015Administrator's progress report to 1 June 2015 (21 pages)
17 September 2015Administrator's progress report to 1 June 2015 (21 pages)
11 August 2015Notice of extension of period of Administration (1 page)
11 August 2015Notice of extension of period of Administration (1 page)
9 February 2015Administrator's progress report to 21 January 2015 (22 pages)
9 February 2015Administrator's progress report to 21 January 2015 (22 pages)
25 September 2014Registered 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 2014Registered 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 2014Administrator's progress report to 21 July 2014 (22 pages)
1 August 2014Administrator's progress report to 21 July 2014 (22 pages)
6 February 2014Administrator's progress report to 21 January 2014 (22 pages)
6 February 2014Administrator's progress report to 21 January 2014 (22 pages)
20 January 2014Notice of extension of period of Administration (1 page)
20 January 2014Notice of extension of period of Administration (1 page)
6 August 2013Administrator's progress report to 21 July 2013 (22 pages)
6 August 2013Administrator's progress report to 21 July 2013 (22 pages)
25 February 2013Administrator's progress report to 21 January 2013 (20 pages)
25 February 2013Administrator's progress report to 21 January 2013 (20 pages)
9 August 2012Administrator's progress report to 21 July 2012 (19 pages)
9 August 2012Administrator's progress report to 21 July 2012 (19 pages)
19 July 2012Notice of extension of period of Administration (1 page)
19 July 2012Notice of extension of period of Administration (1 page)
16 July 2012Notice of extension of period of Administration (1 page)
16 July 2012Notice of extension of period of Administration (1 page)
10 February 2012Administrator's progress report to 21 January 2012 (18 pages)
10 February 2012Administrator's progress report to 21 January 2012 (18 pages)
8 August 2011Administrator's progress report to 21 July 2011 (18 pages)
8 August 2011Administrator's progress report to 21 July 2011 (18 pages)
22 February 2011Administrator's progress report to 21 January 2011 (15 pages)
22 February 2011Administrator's progress report to 21 January 2011 (15 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 July 2010Notice of extension of period of Administration (13 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 July 2010Notice of extension of period of Administration (13 pages)
22 July 2010Administrator's progress report to 9 July 2010 (13 pages)
22 February 2010Administrator's progress report to 21 January 2010 (12 pages)
22 February 2010Administrator's progress report to 21 January 2010 (12 pages)
25 September 2009Statement of affairs with form 2.14B (6 pages)
25 September 2009Statement of affairs with form 2.14B (6 pages)
18 September 2009Statement of administrator's proposal (17 pages)
18 September 2009Statement of administrator's proposal (17 pages)
29 July 2009Appointment of an administrator (1 page)
29 July 2009Registered office changed on 29/07/2009 from 168 church road hove east sussex BN3 2DL (1 page)
29 July 2009Registered office changed on 29/07/2009 from 168 church road hove east sussex BN3 2DL (1 page)
29 July 2009Appointment of an administrator (1 page)
2 March 2009Return made up to 19/11/08; full list of members (4 pages)
2 March 2009Director and secretary's change of particulars / peter southgate / 19/11/2008 (1 page)
2 March 2009Return made up to 19/11/08; full list of members (4 pages)
2 March 2009Director and secretary's change of particulars / peter southgate / 19/11/2008 (1 page)
21 November 2008Gbp ic 92/90\18/07/08\gbp sr 2@1=2\ (2 pages)
21 November 2008Gbp ic 100/92\18/07/08\gbp sr 8@1=8\ (2 pages)
21 November 2008Gbp ic 100/92\18/07/08\gbp sr 8@1=8\ (2 pages)
21 November 2008Gbp ic 92/90\18/07/08\gbp sr 2@1=2\ (2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2007Incorporation (9 pages)
19 November 2007Incorporation (9 pages)