C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED

C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00347604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Michael Martin Hugo Gross as a person with significant control on Feb 28, 2019

    2 pagesPSC04

    Change of details for Danielle Beissah Katri as a person with significant control on Feb 28, 2019

    2 pagesPSC04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Director's details changed for Samuel Oliver Gross on Nov 28, 2017

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    7 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/05/2016
    RES13

    Total exemption full accounts made up to Aug 31, 2015

    8 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on Feb 05, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1,223
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    8 pagesAA

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLYER, Katharine Jane
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Secretary
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    188190910001
    ANNING, Richard John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish14073020003
    CHILDS, Simon John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish78425720001
    GROSS, Samuel Oliver
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    IsraelBritish181227470002
    CURTIS, Wendy June
    Old Marylebone Road
    NW1 5QT London
    235
    England
    Secretary
    Old Marylebone Road
    NW1 5QT London
    235
    England
    British46982690003
    GROSS, Marta
    3 Harman Close
    Farm Avenue
    NW2 2EA London
    Secretary
    3 Harman Close
    Farm Avenue
    NW2 2EA London
    British32200130001
    GROSS, Benjamin Gershon
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    EnglandBritish211310440001
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexican38309070001
    GROSS, Marta
    40 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    40 Eton Court
    Eton Avenue
    NW3 3HJ London
    British32200130002
    GROSS, Paul
    3 Harman Close
    NW2 2EA London
    Director
    3 Harman Close
    NW2 2EA London
    British32200140001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Director
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    EnglandBritish14073010001
    SHMUELI, Julia
    8 Ranulf Road
    NW2 2DE London
    Director
    8 Ranulf Road
    NW2 2DE London
    British39114860001

    Who are the persons with significant control of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danielle Beissah Katri
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    Jul 11, 2016
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    No
    Nationality: Mexican
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Michael Martin Hugo Gross
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    Apr 06, 2016
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1996Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1989Registration of a charge
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 21, 1987Registration of a charge
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Martino Bk LTD
    Transactions
    • Nov 23, 1964Registration of a charge
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (403a)

    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