Canary Wharf
London
E14 5JP
Director Name | Mr Karl Wayne McCathern |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2011(4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Colin James Whittington |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2011(4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 December 2018) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2014 | Delivered on: 1 February 2014 Satisfied on: 26 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land on the west side of loxley road wellesbourne warwick title no WK465065, on the north west side of loxley road wellesbourne title no WK336591, lying on the north west side of loxley road wellesbourne title no WK333174.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 January 2014 | Delivered on: 1 February 2014 Satisfied on: 26 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land; on the west side of loxley road wellesbourne warwick title no WK465065,on the north west side of loxley road wellesbourne title no WK336591, lying on the north west side of loxley road wellesbourne title no WK333174.. Notification of addition to or amendment of charge. Fully Satisfied |
7 September 2011 | Delivered on: 19 September 2011 Satisfied on: 26 February 2015 Persons entitled: Santander UK PLC (Lender) Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a part of wellesbourne park loxley road wellesbourne warwickshire part of t/no. WK402886 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. Fully Satisfied |
7 September 2011 | Delivered on: 15 September 2011 Satisfied on: 26 February 2015 Persons entitled: Santander UK PLC (Pledgee) Classification: A share pledge agreement Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the full payment when due of the secured obligations pledged the pledged assets a first ranking pledge over the pledged assets meaning 12,500 shares see image for full details. Fully Satisfied |
7 September 2011 | Delivered on: 15 September 2011 Satisfied on: 26 February 2015 Persons entitled: Santander UK PLC (Lender) Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a part of wellesbourne park loxley road wellesbourne warwickshire part of t/no. WK402886 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. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Voluntary strike-off action has been suspended (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (31 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (31 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (41 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (41 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (43 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (43 pages) |
26 February 2015 | Satisfaction of charge 077170910005 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 077170910005 in full (4 pages) |
26 February 2015 | Satisfaction of charge 077170910004 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 077170910004 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (42 pages) |
30 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (42 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (42 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (42 pages) |
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1
|
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077170910005
|
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077170910005
|
8 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077170910004
|
14 June 2014 | Part of the property or undertaking has been released and no longer forms part of charge 077170910004
|
1 February 2014 | Registration of charge 077170910004 (16 pages) |
1 February 2014 | Registration of charge 077170910005 (16 pages) |
1 February 2014 | Registration of charge 077170910004 (16 pages) |
1 February 2014 | Registration of charge 077170910005 (16 pages) |
23 January 2014 | Director's details changed for Colin Whittington on 14 August 2013 (2 pages) |
23 January 2014 | Director's details changed for Colin Whittington on 14 August 2013 (2 pages) |
22 January 2014 | Director's details changed for Shaun Stephen Burch on 15 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Shaun Stephen Burch on 15 October 2013 (2 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
18 June 2013 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 29 July 2011 (1 page) |
29 August 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 29 July 2011 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr. Karl Wayne Mccathern on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Colin Whittington on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Colin Whittington on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Shaun Stephen Burch on 4 May 2012 (3 pages) |
9 May 2012 | Director's details changed for Colin Whittington on 4 May 2012 (3 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
9 September 2011 | Appointment of J P Morgan Secretaries Uk Limited as a secretary (3 pages) |
9 September 2011 | Appointment of J P Morgan Secretaries Uk Limited as a secretary (3 pages) |
30 August 2011 | Appointment of Karl Mccathern as a director (3 pages) |
30 August 2011 | Appointment of Karl Mccathern as a director (3 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
25 August 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
25 August 2011 | Appointment of Shaun Burch as a director (3 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
25 August 2011 | Appointment of Shaun Burch as a director (3 pages) |
25 August 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
22 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
22 August 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 August 2011 (2 pages) |
22 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
22 August 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 August 2011 (2 pages) |
16 August 2011 | Appointment of Colin Whittington as a director (3 pages) |
16 August 2011 | Appointment of Colin Whittington as a director (3 pages) |
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Company name changed alnery no. 2987 LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Company name changed alnery no. 2987 LIMITED\certificate issued on 29/07/11
|
25 July 2011 | Incorporation (23 pages) |
25 July 2011 | Incorporation (23 pages) |