C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED
Overview
| Company Name | C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00347604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED located?
| Registered Office Address | 1st Floor Sackville House 143-149 Fenchurch Street EC3M 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Michael Martin Hugo Gross as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Danielle Beissah Katri as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Samuel Oliver Gross on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Oct 31, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 7 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 15, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Feb 05, 2016
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Who are the officers of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLYER, Katharine Jane | Secretary | CF10 3AF Cardiff Park House Greyfriars Road United Kingdom | 188190910001 | |||||||
| ANNING, Richard John | Director | CF10 3AF Cardiff Park House Greyfriars Road United Kingdom | Wales | British | 14073020003 | |||||
| CHILDS, Simon John | Director | CF10 3AF Cardiff Park House Greyfriars Road United Kingdom | Wales | British | 78425720001 | |||||
| GROSS, Samuel Oliver | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Israel | British | 181227470002 | |||||
| CURTIS, Wendy June | Secretary | Old Marylebone Road NW1 5QT London 235 England | British | 46982690003 | ||||||
| GROSS, Marta | Secretary | 3 Harman Close Farm Avenue NW2 2EA London | British | 32200130001 | ||||||
| GROSS, Benjamin Gershon | Director | Greyfriars Road CF10 3AF Cardiff Park House Wales | England | British | 211310440001 | |||||
| GROSS, Danielle | Director | The Penthouse 135 Haverstock Hill NW3 4RU London | England | Mexican | 38309070001 | |||||
| GROSS, Marta | Director | 40 Eton Court Eton Avenue NW3 3HJ London | British | 32200130002 | ||||||
| GROSS, Paul | Director | 3 Harman Close NW2 2EA London | British | 32200140001 | ||||||
| JESSOP, Peter Philip | Director | 18 Mortimer Hill HP23 5JU Tring Hertfordshire | England | British | 14073010001 | |||||
| SHMUELI, Julia | Director | 8 Ranulf Road NW2 2DE London | British | 39114860001 |
Who are the persons with significant control of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Danielle Beissah Katri | Jul 11, 2016 | Voyager Majestic Ocean Plaza GX11 1AA Ocean Village 1602 Gibraltar | No |
Nationality: Mexican Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Michael Martin Hugo Gross | Apr 06, 2016 | Voyager Majestic Ocean Plaza GX11 1AA Ocean Village 1602 Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Does C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of legal charge | Created On Jul 08, 1999 Delivered On Jul 15, 1999 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever | |
Short particulars L/H property k/a 130 and 132 above bar street southampton together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 11, 1998 Delivered On Dec 18, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as 147-149 london road east grinstead west sussex; t/no WSX18176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 19, 1996 Delivered On Jan 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 31 upper goerge street luton bedfordshire t/n BD26859 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge and mortgage | Created On Dec 13, 1993 Delivered On Dec 22, 1993 | Satisfied | Amount secured £825,000 and all other monies due or to become due from the company to the chargee | |
Short particulars F/H land and premises on the north side of bianca road l/b of southwark t/no: sgl 181918. undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 07, 1992 Delivered On Sep 11, 1992 | Satisfied | Amount secured £450,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H premises k/a unit 7 pantglas industrial estate, bedwas, mid glam title no WA418425 floating charge over all the. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 25, 1989 Delivered On Nov 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 7 pantglas indest, bedwas, mdi glamorgan title no wa 418425 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 01, 1987 Delivered On May 21, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 50 belsye park, l/b of camdin title no:-ngl 354685. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 11, 1964 Delivered On Nov 23, 1964 | Satisfied | Amount secured All monies due etc. | |
Short particulars 14 pollard road, morden surrey. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0