Company NameStrongholds Limited
Company StatusDissolved
Company Number06912970
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr James Royston Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Secretary NameJames Alexander Dudgeon
StatusClosed
Appointed29 June 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2018)
RoleCompany Director
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr Clive Alexander Edward Watson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oldfield Road
London
N16 0RR
Director NameMr Adam Stephen Alexander White
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pentney Road
London
SW12 0PA
Director NameJohn Richard Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH

Location

Registered AddressFirst Floor
2 Wardrobe Place
London
EC4V 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Adam Stephen Alexander White
49.02%
Ordinary A
50 at £1Clive Alexander Edward Watson
49.02%
Ordinary A
1 at £1Adam Stephen Alexander White
0.98%
Ordinary B
1 at £1Clive Alexander Edward Watson
0.98%
Ordinary C

Financials

Year2014
Net Worth£609,648
Cash£8,445
Current Liabilities£303,862

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 October 2015Delivered on: 21 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 99-101 (odd numbers) bermondsey street london (title no SGL57634).
Outstanding
15 October 2015Delivered on: 21 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 17 July 2015
Satisfied on: 12 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
29 June 2015Delivered on: 8 July 2015
Satisfied on: 12 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
29 June 2015Delivered on: 1 July 2015
Satisfied on: 12 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the garrison public house 99-101 bermondsey street title number SGL57634.
Fully Satisfied
21 March 2011Delivered on: 23 March 2011
Satisfied on: 12 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a the garrison 99-101 bermondsey street london t/no. SGL57634 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
8 February 2011Delivered on: 11 February 2011
Satisfied on: 12 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 February 2011Delivered on: 11 February 2011
Satisfied on: 12 November 2015
Persons entitled: Lloyds Tsb Bank PLC

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 August 2009Delivered on: 11 August 2009
Satisfied on: 19 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hproperty k/a 99 bermonsey street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
22 July 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Notification of James Royston Watson as a person with significant control on 1 April 2017 (2 pages)
17 July 2017Notification of James Royston Watson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of James Royston Watson as a person with significant control on 1 April 2017 (2 pages)
6 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 102
(7 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 102
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 069129700005 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 069129700006 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 069129700007 in full (4 pages)
12 November 2015Satisfaction of charge 069129700006 in full (4 pages)
12 November 2015Satisfaction of charge 069129700007 in full (4 pages)
12 November 2015Satisfaction of charge 069129700005 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
21 October 2015Registration of charge 069129700008, created on 15 October 2015 (19 pages)
21 October 2015Registration of charge 069129700008, created on 15 October 2015 (19 pages)
21 October 2015Registration of charge 069129700009, created on 15 October 2015 (15 pages)
21 October 2015Registration of charge 069129700009, created on 15 October 2015 (15 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages)
20 July 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages)
17 July 2015Registration of charge 069129700007, created on 29 June 2015 (26 pages)
17 July 2015Registration of charge 069129700007, created on 29 June 2015 (26 pages)
15 July 2015Director's details changed for Mr Clive Alexander Edward Watson on 22 April 2013 (2 pages)
15 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102
(5 pages)
15 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102
(5 pages)
15 July 2015Director's details changed for Mr Clive Alexander Edward Watson on 22 April 2013 (2 pages)
13 July 2015Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages)
13 July 2015Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages)
8 July 2015Registration of charge 069129700006, created on 29 June 2015 (27 pages)
8 July 2015Registration of charge 069129700006, created on 29 June 2015 (27 pages)
1 July 2015Registration of charge 069129700005, created on 29 June 2015 (14 pages)
1 July 2015Registration of charge 069129700005, created on 29 June 2015 (14 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
11 March 2013Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
11 March 2013Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages)
17 May 2012Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Previous accounting period shortened from 31 May 2010 to 30 March 2010 (1 page)
19 October 2010Previous accounting period shortened from 31 May 2010 to 30 March 2010 (1 page)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
29 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
29 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Incorporation (14 pages)
21 May 2009Incorporation (14 pages)