Company NameNO. 56 Chiswell Street Limited
Company StatusDissolved
Company Number07532775
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Richard Eliot Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Edward William Joseph Martin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£14,687
Cash£58,470
Current Liabilities£258,113

Accounts

Latest Accounts26 February 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Charges

7 July 2016Delivered on: 15 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2013Delivered on: 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment over concession agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Assigns by way of security the benefit of the concession agreement and all entitlements to the receipt of monies and other benefits from time to time payable or receivable under the terms of the concession agreement.
Outstanding
19 September 2011Delivered on: 22 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 September 2011Delivered on: 22 September 2011
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.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
13 February 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 Queen Street Place London EC4R 1AG on 13 February 2018 (2 pages)
5 December 2017Accounts for a small company made up to 26 February 2017 (8 pages)
5 December 2017Accounts for a small company made up to 26 February 2017 (8 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 December 2016Accounts for a small company made up to 29 February 2016 (6 pages)
7 December 2016Accounts for a small company made up to 29 February 2016 (6 pages)
15 July 2016Registration of charge 075327750006, created on 7 July 2016 (9 pages)
15 July 2016Registration of charge 075327750006, created on 7 July 2016 (9 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
8 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
8 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
28 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 February 2015Registration of charge 075327750005, created on 18 February 2015 (12 pages)
28 February 2015Registration of charge 075327750005, created on 18 February 2015 (12 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (5 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (5 pages)
28 October 2014Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
11 June 2013Registration of charge 075327750004 (10 pages)
11 June 2013Registration of charge 075327750004 (10 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)