St John's Wood
London
NW8 6BS
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Gavin Simon Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,616 |
Cash | £3,653 |
Latest Accounts | 30 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The mortgagor will full title guarantee charges all legal estates or interests in the property at 201-203 hackney road, london, E2 8JL, now and in the future, and by floating charge, all undertaking, property, assets and rights. For more details of the charge please refer to the instrument. Outstanding |
---|---|
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Fixed and floating charge over the freehold and leasehold property, including property at 201-203 hackney road, london, E2 8JL, and all property and assets present and future, including book debts, goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery and intellectual property. See image for full details. Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Roeder Property Finance Limited (07789392) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold property specified in schedule 1 of the charging document, being 201-203 hackney road, london E2 8JL registered at the land registry with title number LN128021.. Please see charge document for more details. Outstanding |
28 November 2012 | Delivered on: 1 December 2012 Persons entitled: West End Capital Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a flat 28 lincoln house basil street london t/no. BGL71349 see image for full details. Outstanding |
6 November 2012 | Delivered on: 8 November 2012 Persons entitled: Roeder Property Finance Limited Classification: Legal mortgage 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: L/H property k/a flat 28 lincoln house basil street london t/no BGL71349 first fixed charge all its rights in each insurance policy,including the proceeds of any claims under each insurance policy.the rent and the benefit of any guarantee or security in respect of the rent see image for full details. Outstanding |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: West End Capital Finance Limited 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. 28 lincoln house, basil street, london t/no NGL458603 see image for full details. Outstanding |
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Roeder Property Finance Limited Classification: Legal mortgage 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: L/H property known as 28 lincoln house, basil street, london, t/no: NGL458603 see image for full details. Outstanding |
4 November 2011 | Delivered on: 10 November 2011 Persons entitled: Roeder Property Finance Limited 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 |
15 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2018 | Notice of move from Administration to Dissolution (16 pages) |
18 December 2017 | Administrator's progress report (19 pages) |
1 August 2017 | Notice of deemed approval of proposals (3 pages) |
1 August 2017 | Notice of deemed approval of proposals (3 pages) |
10 July 2017 | Statement of administrator's proposal (34 pages) |
10 July 2017 | Statement of administrator's proposal (34 pages) |
23 June 2017 | Statement of affairs with form AM02SOA (10 pages) |
23 June 2017 | Statement of affairs with form AM02SOA (10 pages) |
17 June 2017 | Registered office address changed from 40 Manchester Street London W1U 7LL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 17 June 2017 (2 pages) |
17 June 2017 | Registered office address changed from 40 Manchester Street London W1U 7LL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 17 June 2017 (2 pages) |
7 June 2017 | Appointment of an administrator (3 pages) |
7 June 2017 | Appointment of an administrator (3 pages) |
5 May 2017 | Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
19 December 2016 | Registration of charge 078296570008, created on 14 December 2016 (7 pages) |
19 December 2016 | Registration of charge 078296570007, created on 14 December 2016 (13 pages) |
19 December 2016 | Registration of charge 078296570008, created on 14 December 2016 (7 pages) |
19 December 2016 | Registration of charge 078296570007, created on 14 December 2016 (13 pages) |
16 December 2016 | Registration of charge 078296570006, created on 14 December 2016 (14 pages) |
16 December 2016 | Registration of charge 078296570006, created on 14 December 2016 (14 pages) |
13 December 2016 | Satisfaction of charge 4 in full (2 pages) |
13 December 2016 | Satisfaction of charge 4 in full (2 pages) |
12 December 2016 | Satisfaction of charge 2 in full (1 page) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 2 in full (1 page) |
12 December 2016 | Satisfaction of charge 5 in full (1 page) |
12 December 2016 | Satisfaction of charge 5 in full (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 July 2015 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 July 2014 (3 pages) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Gavin Simon Scott on 4 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Registered office address changed from 20 Berkeley Street London W1J 8EE England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 20 Berkeley Street London W1J 8EE England on 24 April 2013 (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
1 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
20 February 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 October 2011 | Incorporation (20 pages) |
31 October 2011 | Incorporation (20 pages) |