Ashford
Kent
TN23 1RF
Director Name | Mr James Bernard Sunley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Secretary Name | Sunley Securities Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 September 2020) |
Correspondence Address | 20 Berkeley Square London W1J 6LH |
Registered Address | 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Nicholas Brown 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold properties known as 5 rhodaus town, canterbury, kent CT1 2RJ as the same is registered at hm land registry with title no K216289 and 5A rhodaus town, canterbury, kent CT1 2RJ as the same is registered at hm land registry with title no K268149 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’)) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage the freehold properties known as:. (A) 5 rhodaus town, canterbury, kent CT1 2RJ and registered at hm land registry with title no. K216289 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it; and. (B) 5A rhodaus town, canterbury, kent CT1 2RJ and registered at hm land registry with title no: K268149 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
9 August 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2019 | Receiver's abstract of receipts and payments to 26 July 2019 (4 pages) |
21 March 2019 | Appointment of receiver or manager (4 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 23 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 23 October 2016
|
15 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 September 2015 | Company name changed city finance partners LTD\certificate issued on 22/09/15
|
22 September 2015 | Company name changed city finance partners LTD\certificate issued on 22/09/15
|
22 September 2015 | Change of name notice (2 pages) |
22 September 2015 | Change of name notice (2 pages) |
9 September 2015 | Appointment of Mr James Bernard Sunley as a director on 22 July 2015 (2 pages) |
9 September 2015 | Appointment of Mr James Bernard Sunley as a director on 22 July 2015 (2 pages) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 August 2015 | Registered office address changed from 3 Queen Street Ashford Kent TN231RF to 20 Berkeley Square London W1J 6LH on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 3 Queen Street Ashford Kent TN231RF to 20 Berkeley Square London W1J 6LH on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Sunley Securities Ltd as a secretary on 22 July 2015 (3 pages) |
27 August 2015 | Appointment of Sunley Securities Ltd as a secretary on 22 July 2015 (3 pages) |
19 August 2015 | Registration of charge 087457480002, created on 7 August 2015 (18 pages) |
19 August 2015 | Registration of charge 087457480001, created on 7 August 2015 (14 pages) |
19 August 2015 | Registration of charge 087457480002, created on 7 August 2015 (18 pages) |
19 August 2015 | Registration of charge 087457480001, created on 7 August 2015 (14 pages) |
19 August 2015 | Registration of charge 087457480002, created on 7 August 2015 (18 pages) |
19 August 2015 | Registration of charge 087457480001, created on 7 August 2015 (14 pages) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|