Gray's Inn
London
WC1R 5EF
Director Name | Mr Noel Fox |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balwant Business Park Coxmoor Road Sutton In Ashfield Nottinghamshire NG17 5LA |
Website | www.dandevelopments.co.uk/ |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Anthony Handley 33.33% Ordinary |
---|---|
1 at £1 | Damon Bullock 33.33% Ordinary |
1 at £1 | Noel Fox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,453 |
Cash | £3 |
Current Liabilities | £5,113 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 March 2013 | Delivered on: 13 March 2013 Persons entitled: Cambridge & Counties Bank Limited Classification: Standard security executed on 25 february 2013 Secured details: All monies due or to become due from the company. Particulars: All and whole the subjects 3,4,7 and 8 barlosh court, ochiltree, cumnock t/no AYR95619. Outstanding |
---|---|
16 January 2013 | Delivered on: 24 January 2013 Satisfied on: 30 October 2015 Persons entitled: Capital Bridging 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, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
29 November 2012 | Delivered on: 30 November 2012 Satisfied on: 1 October 2015 Persons entitled: Capital Bridging Finance Limited (The Lender) Classification: Standard security executed on 9 november 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects forming units 3,4,7 and 8 barlosh court, ochiltree, cumnock being the subjects shown respectively marked no.3, No.4, No.7 And no.8 And also shown respectively delineated in red on the four plans annexed and executed to the instrument being part and portion of the subjects under t/no AYR53927, see image for full details. Fully Satisfied |
21 November 2012 | Delivered on: 30 November 2012 Satisfied on: 1 October 2015 Persons entitled: Capital Bridging Finance Limited (The Lender) Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The secured assets. Charge means the bond and floating charge. Secured assets means the whole of the property including uncalled capital from time to time in the property and undertaking. Fully Satisfied |
26 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2021 | Notice of final account prior to dissolution (11 pages) |
21 October 2020 | Progress report in a winding up by the court (12 pages) |
24 September 2019 | Registered office address changed from Unit 6 Merry Lees Caravan Park Spital Road Staxton Scarborough YO12 4NN England to 3 Field Court Gray's Inn London WC1R 5EF on 24 September 2019 (1 page) |
23 September 2019 | Appointment of a liquidator (2 pages) |
11 June 2019 | Order of court to wind up (3 pages) |
30 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2019 | Registered office address changed from 5 Harcourt Place Scarborough YO11 2EP England to Unit 6 Merry Lees Caravan Park Spital Road Staxton Scarborough YO12 4NN on 20 February 2019 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
19 April 2018 | Resolutions
|
12 April 2018 | Appointment of Mr Tim Jacques as a director on 1 February 2018 (2 pages) |
12 April 2018 | Termination of appointment of Noel Fox as a director on 1 February 2018 (1 page) |
12 April 2018 | Cessation of Noel Fox as a person with significant control on 1 February 2018 (1 page) |
12 April 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
15 February 2018 | Registered office address changed from 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE England to 5 Harcourt Place Scarborough YO11 2EP on 15 February 2018 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 February 2016 | Registered office address changed from Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 28 February 2016 (1 page) |
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Registered office address changed from Balwant Business Park Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 28 February 2016 (1 page) |
30 October 2015 | Satisfaction of charge 3 in full (4 pages) |
30 October 2015 | Satisfaction of charge 3 in full (4 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 October 2015 | Satisfaction of charge 2 in full (4 pages) |
1 October 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 June 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
14 June 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
13 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
13 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|