London
EC3M 7AN
Director Name | Kevin Fawcett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 August 2021) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Charles Soren Robert Tattam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£299,279 |
Cash | £123,736 |
Current Liabilities | £4,816,899 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2011 | Delivered on: 4 May 2011 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West harbour road granton harbour edinburgh in the county of midlothian extending to 3 acres and 4 decimal or one hundreth parts of an acre or thereby imperial standard measure k/a 65 west harbour road granton t/no MID127325. Outstanding |
---|---|
22 April 2011 | Delivered on: 4 May 2011 Persons entitled: Poundstretcher Limited Classification: Standard security executed on 09 february 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground lease in respect of that area of ground situated at west harbour road granton harbour edinburgh in the county of midlothian ectending to 3 acres and 4 decimal or one hundreth parts of an acre or thereby imperial standard measure t/no MID127325 together with the whole rights common mutual or otherwise effeiring thereto see image for full details. Outstanding |
22 April 2011 | Delivered on: 28 April 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Standard security executed on 13 april 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the tenant's interest of that area of ground situated at west harbour road granton harbour edinburgh t/no MID127325. Outstanding |
19 April 2011 | Delivered on: 23 April 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security account and the account balance see image for full details. Outstanding |
19 April 2011 | Delivered on: 23 April 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture 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: 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 see image for full details. Outstanding |
13 April 2011 | Delivered on: 23 April 2011 Satisfied on: 10 March 2018 Persons entitled: Bank Leumi (UK) PLC Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property to and the property charged is the entitlement to receive from the tenant from time to time under the leases see image for full details. Fully Satisfied |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 16 December 2020 (1 page) |
18 August 2020 | Notice of completion of voluntary arrangement (17 pages) |
31 October 2019 | Notice of end of Administration (28 pages) |
16 October 2019 | Notice to Registrar of companies voluntary arrangement taking effect (47 pages) |
13 June 2019 | Administrator's progress report (22 pages) |
12 December 2018 | Administrator's progress report (23 pages) |
22 June 2018 | Administrator's progress report (23 pages) |
10 March 2018 | Satisfaction of charge 1 in full (4 pages) |
8 December 2017 | Administrator's progress report (22 pages) |
8 December 2017 | Administrator's progress report (22 pages) |
8 June 2017 | Administrator's progress report (22 pages) |
8 June 2017 | Administrator's progress report (22 pages) |
12 December 2016 | Administrator's progress report to 1 November 2016 (18 pages) |
12 December 2016 | Administrator's progress report to 1 November 2016 (18 pages) |
10 June 2016 | Administrator's progress report to 1 May 2016 (19 pages) |
10 June 2016 | Administrator's progress report to 1 May 2016 (19 pages) |
23 December 2015 | Administrator's progress report to 1 November 2015 (19 pages) |
23 December 2015 | Administrator's progress report to 1 November 2015 (19 pages) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
15 July 2015 | Administrator's progress report to 8 June 2015 (19 pages) |
15 July 2015 | Administrator's progress report to 8 June 2015 (19 pages) |
15 July 2015 | Administrator's progress report to 8 June 2015 (19 pages) |
7 May 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
7 May 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
7 May 2015 | Notice of extension of period of Administration (1 page) |
7 May 2015 | Notice of extension of period of Administration (1 page) |
7 May 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
22 January 2015 | Administrator's progress report to 8 December 2014 (16 pages) |
22 January 2015 | Administrator's progress report to 8 December 2014 (16 pages) |
22 January 2015 | Administrator's progress report to 8 December 2014 (16 pages) |
7 January 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
7 January 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
7 January 2015 | Administrator's progress report to 4 December 2014 (20 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
22 December 2014 | (1 page) |
22 December 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 December 2014 | Notice of appointment of replacement/additional administrator (1 page) |
19 August 2014 | Notice of deemed approval of proposals (1 page) |
19 August 2014 | Notice of deemed approval of proposals (1 page) |
4 August 2014 | Statement of administrator's proposal (34 pages) |
4 August 2014 | Statement of administrator's proposal (34 pages) |
25 July 2014 | Statement of affairs with form 2.14B (11 pages) |
25 July 2014 | Statement of affairs with form 2.14B (11 pages) |
13 June 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 13 June 2014 (2 pages) |
12 June 2014 | Appointment of an administrator (1 page) |
12 June 2014 | Appointment of an administrator (1 page) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 August 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
31 August 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
19 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 15 June 2012 (1 page) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
12 December 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 December 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 August 2011 | Minutes of a meeting
|
10 August 2011 | Minutes of a meeting
|
10 August 2011 | Minutes of a meeting
|
10 August 2011 | Minutes of a meeting
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
4 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of Mr Kevin Fawcett as a director (2 pages) |
24 January 2011 | Appointment of Mr Kevin Fawcett as a director (2 pages) |
20 August 2010 | Director's details changed for Mr Paul Clarke on 27 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Mr Paul Clarke on 27 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Mr Charles Ian Price on 27 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Mr Charles Ian Price on 27 July 2010 (3 pages) |
26 April 2010 | Registered office address changed from , 123 Deansgate, Manchester, M3 2BU, United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from , 123 Deansgate, Manchester, M3 2BU, United Kingdom on 26 April 2010 (2 pages) |
18 March 2010 | Appointment of Charles Ian Price as a director (3 pages) |
18 March 2010 | Termination of appointment of Charles Tattam as a director (2 pages) |
18 March 2010 | Appointment of Paul Clarke as a director (3 pages) |
18 March 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
18 March 2010 | Appointment of Paul Clarke as a director (3 pages) |
18 March 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
18 March 2010 | Appointment of Charles Ian Price as a director (3 pages) |
18 March 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of Charles Tattam as a director (2 pages) |
24 February 2010 | Incorporation (35 pages) |
24 February 2010 | Incorporation (35 pages) |