London
EC3A 7AR
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(same day as company formation) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | 6th Floor Appold St London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 25 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 28 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2023 (overdue) |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Vanilla Holdings Limited Classification: A registered charge Particulars: All the property comprised in the undermentioned titles at the land registry: west sunderland farm, biggleswade SG18 8SD - BD146236; land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091; land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. For further details of the properties, please see schedule 1 of the charge instrument. Outstanding |
---|---|
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Octopus Real Estate S.Ã R.L Classification: A registered charge Particulars: West sunderland farm, biggleswade (SG18 8SD) - BD146236. Land at clay end farm, high street, sutton, sandy (SG19 2NE) - BD306091. Land adjoining sunderland hall farm, biggleswade (SG18 8SD) - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103. Outstanding |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: B.I.G Finance Limited Classification: A registered charge Particulars: A legal mortgage over the property known as land at west sunderland farm hm land registry title numbers BD272765 BD302103 BD396976 BD306089 BD306091 BD146236. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Octopus Real Estate S.Ã R.L. Classification: A registered charge Particulars: West sunderland farm, biggleswade SG18 8SD - BD146236. Land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091. Land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103. Outstanding |
28 May 2019 | Delivered on: 10 June 2019 Persons entitled: Big Finance Limited Classification: A registered charge Particulars: Land on the east side of sutton road, sutton (title number: BD306089);. Land on the south side of high street, sutton, sandy (title number: BD302103);. Land at clay end farm, high street, sutton, sandy, SG19 2NE (title number: BD306091);. West sunderland farm, biggleswade, SG18 8SD (title number: BD146236);. Land lying to the north of biggleswade road, dunton, biggleswade (title number: BD272765); and. Land adjoining sunderland hall farm, biggleswade, SG18 8SD (title number: BD306076). Outstanding |
11 April 2019 | Delivered on: 15 April 2019 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Land on the east side of sutton road, sutton, sandy registered at hm land registry with title number BD306089; land on the south side of high street, sutton, sandy registered at hm land registry with title number BD302013; land at clay end farm, high street, sutton, sandy SG19 2NE registered at hm land registry with title number BD306091; west sunderland farm, biggleswade SG18 8SD registered at hm land registry with title number BD146236; land lying to the north of biggleswade road, dunton, biggleswade registered at hm land registry with title number BD272765; and land adjoining sunderland hall farm, biggleswade SG18 8SD registered at hm land registry with title number BD306076. Outstanding |
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Gather Finance (Biggleswade) Limited Classification: A registered charge Particulars: Land at west sunderland farm biggleswade (BD146236). Land at clay end farm high street sutton sandy (BD306901). Land lying to the north of biggleswade road dunton biggleswade (BD272765). For details of further properties charged please see image of instrument. Outstanding |
26 February 2016 | Delivered on: 4 March 2016 Persons entitled: Saving Stream Security Holding Limited as Security Agent Classification: A registered charge Particulars: West sunderland farm, biggleswade, SG18 8SD registered at the land registry with title number BD146236;. Land and buildings at clay end farm, high street, sutton registered at the land registry with title number BD11189 (part);. Land on the north of biggleswade road, dunton, biggleswade registered at the land registry with title number BD272765;. Land on the south side of high street, sutton, sandy registered at the land registry with title number BD302103;. Land situate at sunderland hall farm, biggleswade, bedfordshire registered at the land registry with title number BD118704; and. Land at sutton comprised within a conveyance dated 28 september 1984 and made between thomas edward codd and margaret codd (1) and arnold alfred compton, michael graham compton, john compton, maurice george compton and brian richard compton. Outstanding |
26 February 2016 | Delivered on: 4 March 2016 Persons entitled: Saving Stream Security Holding Limited as the Security Agent Classification: A registered charge Particulars: West sunderland farm, biggleswade, SG18 8SD registered at the land registry with title number BD146236; land and buildings at clay end farm, high street, sutton (being the "second property" as defined and transferred by the TP1 dated 26 february 2016 and made between michael graham compton, john compton, maurice george compton and denis james compton (1) michael graham compton, john compton and maurice george compton (2) and west sunderland farm company limited (3)) registered at the land registry with title number BD11189 (part); land on the north of biggleswade road, dunton, biggleswade registered at the land registry with title number BD272765; land at sutton comprised within a conveyance dated 28 september 1984 and made between thomas edward codd and margaret codd (1) and arnold alfred compton, michael graham compton, john compton, maurice george compton and brian richard compton; land on the south side of high street, sutton, sandy registered at the land registry with title number BD302103; land situate at sunderland hall farm, biggleswade, bedfordshire (being all that land transferred by the TP1 dated 26 february 2016 and made between frank douglas smith (1) and west sunderland farm company limited (2)) registered at the land registry with title number BD118704 (part). Outstanding |
21 August 2023 | Appointment of receiver or manager (4 pages) |
---|---|
21 August 2023 | Appointment of receiver or manager (4 pages) |
2 May 2023 | Appointment of a liquidator (3 pages) |
2 May 2023 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 6th Floor Appold St London EC2A 2AP on 2 May 2023 (2 pages) |
26 January 2023 | Order of court to wind up (3 pages) |
19 January 2023 | Appointment of Mr Robert Lee Gilmore as a director on 21 December 2022 (2 pages) |
18 January 2023 | Termination of appointment of Clyde Secretaries Limited as a secretary on 18 January 2023 (1 page) |
15 September 2022 | Appointment of receiver or manager (4 pages) |
15 September 2022 | Appointment of receiver or manager (4 pages) |
25 July 2022 | Registration of charge 099773170009, created on 22 July 2022 (17 pages) |
24 July 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 March 2022 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (7 pages) |
22 December 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
3 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2021 | Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
11 March 2020 | Satisfaction of charge 099773170007 in full (1 page) |
9 March 2020 | Registration of charge 099773170008, created on 6 March 2020 (56 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (7 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
5 November 2019 | Registration of charge 099773170007, created on 29 October 2019 (40 pages) |
4 October 2019 | Registration of charge 099773170006, created on 2 October 2019 (58 pages) |
3 October 2019 | Satisfaction of charge 099773170004 in full (1 page) |
3 October 2019 | Satisfaction of charge 099773170005 in full (1 page) |
30 June 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 June 2019 | Registration of charge 099773170005, created on 28 May 2019 (38 pages) |
15 April 2019 | Registration of charge 099773170004, created on 11 April 2019 (38 pages) |
12 April 2019 | Satisfaction of charge 099773170003 in full (1 page) |
30 March 2019 | Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (7 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 March 2017 | Satisfaction of charge 099773170002 in full (1 page) |
6 March 2017 | Satisfaction of charge 099773170002 in full (1 page) |
28 February 2017 | Satisfaction of charge 099773170001 in full (1 page) |
28 February 2017 | Satisfaction of charge 099773170001 in full (1 page) |
24 February 2017 | Registration of charge 099773170003, created on 23 February 2017 (60 pages) |
24 February 2017 | Registration of charge 099773170003, created on 23 February 2017 (60 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
1 November 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
23 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
23 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
4 March 2016 | Registration of charge 099773170001, created on 26 February 2016 (33 pages) |
4 March 2016 | Registration of charge 099773170002, created on 26 February 2016 (44 pages) |
4 March 2016 | Registration of charge 099773170002, created on 26 February 2016 (44 pages) |
4 March 2016 | Registration of charge 099773170001, created on 26 February 2016 (33 pages) |
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|