Company Name155 Singlewell Road Limited
Company StatusDissolved
Company Number10937910
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Poldon Collier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
DA11 0DY
Director NameMr Christopher Reginald Collier
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
DA11 0DY

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

1 November 2019Delivered on: 18 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property 155 singlewell road gravesend kent t/no K447756.
Outstanding
27 August 2019Delivered on: 2 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
27 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
25 April 2021All of the property or undertaking has been released and no longer forms part of charge 109379100002 (1 page)
25 April 2021Satisfaction of charge 109379100001 in full (1 page)
11 January 2021Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to The White House Clifton Marine Parade Gravesend DA11 0DY on 11 January 2021 (1 page)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
18 November 2019Registration of charge 109379100002, created on 1 November 2019 (36 pages)
2 September 2019Registration of charge 109379100001, created on 27 August 2019 (41 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 November 2018Cessation of Christopher Reginald Collier as a person with significant control on 1 November 2018 (1 page)
6 November 2018Notification of Topco Ltd as a person with significant control on 1 November 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)