Cobham
Surrey
KT11 2RU
Director Name | Mr Anthony McTiernan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Norfolk Avenue South Croydon Surrey CR2 8BN |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr John Terence Fleetwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,558 |
Cash | £12,567 |
Current Liabilities | £2,854,720 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2014 | Delivered on: 26 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Premises as shown edged red on the plan marked 1 annexed to the lease t/NOSGL736076 (f/h). Outstanding |
---|---|
24 April 2014 | Delivered on: 26 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Premises shown edged red in the plan marked 1 annexed to the lease t/no:SGL736076(f/h). Outstanding |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: Brighton Road (Coulsdon) Limited Classification: A registered charge Particulars: F/H 127 brighton road coulsdon t/no SGL737109; l/h 127 brighton road coulsdon shown edged red on plan 1 attached to the charge & l/h 127 brighton road coulsdon shown edged red on plan 1 attached to the charge. Outstanding |
16 January 2014 | Delivered on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor, 127 brighton road, coulsdon, surrey t/no SGL736076. Notification of addition to or amendment of charge. Outstanding |
1 February 2013 | Delivered on: 5 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 127 brighton road coulsdon surrey t/no SGL736076 (part) by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
2 January 2013 | Delivered on: 9 January 2013 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 April 2016 | Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to Bridge House London Bridge London SE1 9QR on 20 April 2016 (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Satisfaction of charge 082578690006 in full (1 page) |
15 March 2016 | Satisfaction of charge 082578690004 in full (1 page) |
15 March 2016 | Satisfaction of charge 2 in full (2 pages) |
15 March 2016 | Satisfaction of charge 082578690005 in full (1 page) |
15 March 2016 | Satisfaction of charge 082578690003 in full (1 page) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 August 2015 | Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 August 2014 | Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 June 2014 | Termination of appointment of Anthony Mctiernan as a director (1 page) |
26 April 2014 | Registration of charge 082578690006 (10 pages) |
26 April 2014 | Registration of charge 082578690005 (10 pages) |
25 April 2014 | Registration of charge 082578690004
|
23 January 2014 | Registration of charge 082578690003 (10 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Incorporation (37 pages) |