Company NameDiscovery (Folkestone) Limited
Company StatusDissolved
Company Number07343538
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date23 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
M7 4JL
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street London
London
EC2V 7QF

Location

Registered Address88 Wood Street London
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Sir Weis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

27 November 2013Delivered on: 28 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold property known as 48 to 66 (even numbers) sandgate road, 6, 8 and 12 bouverie place and 1 to 6 bouverie court, folkestone, kent and registered at the land registry under title number K315203. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold property known as 48-66 (even numbers) sandgate road, 6, 8 and 12 bouverie place and 1 to 6 bouverie court, folkestone, kent and registered at the land registry under title number K315203. Notification of addition to or amendment of charge.
Outstanding
8 December 2010Delivered on: 9 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48-66 sandgate road (even numbers) 6,8 and 12 bouverie place and 1-6 bouverie court fokestone kent t/no K315203 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 2010Delivered on: 1 December 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2021Final Gazette dissolved following liquidation (1 page)
23 October 2020Notice of move from Administration to Dissolution (23 pages)
11 September 2020Cessation of Newmarston Ltd as a person with significant control on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Clifford Donald Wing as a director on 11 September 2020 (1 page)
19 May 2020Administrator's progress report (20 pages)
10 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 January 2020Notice of deemed approval of proposals (3 pages)
30 December 2019Statement of affairs with form AM02SOA (7 pages)
24 December 2019Statement of administrator's proposal (21 pages)
4 November 2019Registered office address changed from 66 Waterpark Road Salford M7 4JL to 88 Wood Street London London EC2V 7QF on 4 November 2019 (2 pages)
2 November 2019Appointment of an administrator (3 pages)
2 November 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 February 2019Appointment of Mr Clifford Wing as a director on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Sir Weis as a director on 4 February 2019 (1 page)
9 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 October 2017Notification of Newmarston Ltd as a person with significant control on 6 April 2016 (1 page)
17 October 2017Cessation of Sir Weis as a person with significant control on 6 April 2016 (1 page)
17 October 2017Cessation of Sir Weis as a person with significant control on 6 April 2016 (1 page)
17 October 2017Notification of Newmarston Ltd as a person with significant control on 6 April 2016 (1 page)
17 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 February 2014Memorandum and Articles of Association (17 pages)
28 February 2014Memorandum and Articles of Association (17 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2013Registration of charge 073435380003 (39 pages)
28 November 2013Registration of charge 073435380004 (27 pages)
28 November 2013Registration of charge 073435380004 (27 pages)
28 November 2013Registration of charge 073435380003 (39 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
12 September 2011Director's details changed for Mr Sir Weis on 12 August 2011 (2 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Sir Weis on 12 August 2011 (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Incorporation (20 pages)
12 August 2010Incorporation (20 pages)