Bury Court
London
EC3A 7BA
Director Name | Judith Lynn Naake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mrs Dominique Christiane Tai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Associate Lawyer |
Country of Residence | England |
Correspondence Address | Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Sean Richard Haines |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 October 2016) |
Role | Oral Hygiene Manufacturer |
Country of Residence | England |
Correspondence Address | Unit 17-25 Ferrybridge Business Park Knottingley West Yorkshire WF11 8NA |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 September 2016 | Delivered on: 16 September 2016 Persons entitled: Asset Finance UK Limited Classification: A registered charge Outstanding |
---|---|
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Termination of appointment of Sean Haines as a director on 25 October 2016 (1 page) |
26 October 2016 | Appointment of Mr David Peter Cowie as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Peter Cowie as a director on 25 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Sean Haines as a director on 25 October 2016 (1 page) |
16 September 2016 | Registration of charge 100445870003, created on 5 September 2016 (52 pages) |
16 September 2016 | Registration of charge 100445870003, created on 5 September 2016 (52 pages) |
5 September 2016 | Satisfaction of charge 100445870001 in full (1 page) |
5 September 2016 | Satisfaction of charge 100445870001 in full (1 page) |
2 September 2016 | Registration of charge 100445870002, created on 31 August 2016 (10 pages) |
2 September 2016 | Registration of charge 100445870002, created on 31 August 2016 (10 pages) |
24 August 2016 | Appointment of Sean Haines as a director on 23 August 2016 (2 pages) |
24 August 2016 | Appointment of Sean Haines as a director on 23 August 2016 (2 pages) |
29 June 2016 | Termination of appointment of Judith Lynn Naake as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Judith Lynn Naake as a director on 24 June 2016 (1 page) |
11 April 2016 | Registration of charge 100445870001, created on 7 April 2016 (25 pages) |
11 April 2016 | Registration of charge 100445870001, created on 7 April 2016 (25 pages) |
11 March 2016 | Termination of appointment of Dominique Christiane Tai as a director on 4 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Castlegate Directors Limited as a director on 4 March 2016 (1 page) |
11 March 2016 | Appointment of Judith Lynne Naake as a director on 4 March 2016 (2 pages) |
11 March 2016 | Appointment of Judith Lynne Naake as a director on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Dominique Christiane Tai as a director on 4 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Castlegate Directors Limited as a director on 4 March 2016 (1 page) |
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|