London
EC4A 3DE
Secretary Name | Mr James Craig Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr John Paul Ledwidge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greens Farm Norwood End Fyfield Ongar Essex CM5 0RL |
Website | greatsuttonhomes.co.uk |
---|---|
Telephone | 020 78313126 |
Telephone region | London |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Great Sutton Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,201,250 |
Cash | £1,556 |
Current Liabilities | £1,147,720 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2011 | Delivered on: 25 May 2011 Persons entitled: Dunbar Bank 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: F/H land being part of the land on the south side of the river greate ouse, kempston mill, kempston, bedford, t/no: BD136125 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
---|---|
24 March 2010 | Delivered on: 26 March 2010 Persons entitled: Dunbar Bank 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: F/H land being part of the old mill house, kempston, bedford and land on the north side of mill land kempston part t/no BD183442 and whole t/no BD215857 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
30 June 2009 | Delivered on: 3 July 2009 Persons entitled: Dunbar Bank PLC Classification: Floating 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: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
30 June 2009 | Delivered on: 3 July 2009 Persons entitled: Dunbar Bank PLC Classification: Legal 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 land and buildings k/a kempston mill industrial estate, 12 mill lane, kempston, bedfordshire t/no BD254112. All rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2015 | Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages) |
26 October 2015 | Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages) |
26 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 June 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 June 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 April 2013 | Termination of appointment of John Ledwidge as a director (1 page) |
5 April 2013 | Termination of appointment of John Ledwidge as a director (1 page) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2011 | Appointment of Mr Mark Patrick Best as a director (3 pages) |
1 April 2011 | Appointment of Mr Mark Patrick Best as a director (3 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
30 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 October 2009 | Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
16 October 2009 | Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 June 2009 | Secretary appointed james craig best (2 pages) |
29 June 2009 | Secretary appointed james craig best (2 pages) |
29 June 2009 | Director appointed john paul ledwidge (3 pages) |
29 June 2009 | Director appointed john paul ledwidge (3 pages) |
26 June 2009 | Appointment terminated director andrew davis (1 page) |
26 June 2009 | Appointment terminated director andrew davis (1 page) |
22 June 2009 | Incorporation (17 pages) |
22 June 2009 | Incorporation (17 pages) |