Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director Name | Mr Giles William Underhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Registered Address | Sloane Star Limited Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,500 |
Cash | £100 |
Current Liabilities | £2,132,838 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2014 | Delivered on: 27 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1, 2, 3 & 4 percival mews, 60A harleyford road, london, SE11 5AY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The land and buildings at 60A harleyford road london SE11 5AY registered at the land registry under title number TGL234881. Notification of addition to or amendment of charge. Outstanding |
13 July 2012 | Delivered on: 25 July 2012 Persons entitled: Tm Trustees Limited Brandon Smith-Hilliard Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60A harleyford road, london, t/no: TGL234881 by way of second all plant, machinery and fixtures and fittings, all furniture, furnishings and equipment see image for full details. Outstanding |
13 July 2012 | Delivered on: 18 July 2012 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a 60A harleyford road london t/no TGL234881 by way of fixed charge the plant machinery fixtures and fittings, furniture fixtures quipment tools and other chattels and the present and future goodwill affecting the property and the assets see image for full details. Outstanding |
13 July 2012 | Delivered on: 18 July 2012 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a 60A harleyford road london t/no TGL234881 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 |
24 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 May 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
11 February 2019 | Appointment of a voluntary liquidator (3 pages) |
11 February 2019 | Removal of liquidator by court order (27 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
14 June 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (13 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (10 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (10 pages) |
20 April 2016 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Declaration of solvency (3 pages) |
14 March 2016 | Satisfaction of charge 078064280004 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (2 pages) |
14 March 2016 | Satisfaction of charge 1 in full (2 pages) |
14 March 2016 | Satisfaction of charge 078064280004 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
13 March 2016 | Satisfaction of charge 078064280005 in full (1 page) |
13 March 2016 | Satisfaction of charge 078064280005 in full (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Registration of charge 078064280005, created on 26 November 2014 (6 pages) |
27 November 2014 | Registration of charge 078064280005, created on 26 November 2014 (6 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Giles William Underhill on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Giles William Underhill on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Permjit Singh Sulh on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Permjit Singh Sulh on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 December 2013 | Registration of charge 078064280004 (25 pages) |
9 December 2013 | Registration of charge 078064280004 (25 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
11 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from 57 Buckingham Gate London SW1E 6AJ United Kingdom on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from 57 Buckingham Gate London SW1E 6AJ United Kingdom on 22 August 2012 (2 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|