MOULTON PARK BUSINESS CENTRE LIMITED

MOULTON PARK BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOULTON PARK BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00483970
    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 MOULTON PARK BUSINESS CENTRE LIMITED?

    • (7487) /

    Where is MOULTON PARK BUSINESS CENTRE LIMITED located?

    Registered Office Address
    Collingwood Buildings
    38 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of MOULTON PARK BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    C. C. ISLES (LONDON) LIMITEDJul 01, 1950Jul 01, 1950

    What are the latest accounts for MOULTON PARK BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for MOULTON PARK BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2011

    Statement of capital on Mar 03, 2011

    • Capital: GBP 500
    SH01

    Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on Dec 13, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jacob Schreiber as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Total exemption small company accounts made up to Jan 31, 2008

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2007

    6 pagesAA

    legacy

    2 pages403a

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Accounts for a small company made up to Jan 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jan 31, 2004

    7 pagesAA

    legacy

    1 pages225

    Who are the officers of MOULTON PARK BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDLER, Aron Tzvi
    96 Whitehall Road
    NE8 4ET Gateshead
    Tyne & Wear
    Secretary
    96 Whitehall Road
    NE8 4ET Gateshead
    Tyne & Wear
    BritishCompany Director93467990001
    SANDLER, Aron Tzvi
    96 Whitehall Road
    NE8 4ET Gateshead
    Tyne & Wear
    Director
    96 Whitehall Road
    NE8 4ET Gateshead
    Tyne & Wear
    EnglandBritishCompany Director93467990001
    THE FINANCE & INDUSTRIAL TRUST LTD
    Graham House
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Hertfordshire
    Secretary
    Graham House
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Hertfordshire
    44732500001
    HAMBIDGE, Roger Alan
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    BritishChartered Surveyor82434210001
    PALMER, John Keith
    30 Queensbury Road
    NN15 7HL Kettering
    Northampton
    Director
    30 Queensbury Road
    NN15 7HL Kettering
    Northampton
    EnglandBritishDirector124372240001
    ROWLANDSON, Richard Graham St John
    Cherry Dell
    73 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Cherry Dell
    73 West Common
    AL5 2LD Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant3609230001
    SCHREIBER, Jacob
    10 Gilda Crescent
    N16 6JP London
    Director
    10 Gilda Crescent
    N16 6JP London
    United KingdomBritishCompany Director67574090001
    YOUNGHUSBAND, Susan Margaret
    Four Seasons
    18 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    Director
    Four Seasons
    18 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    EnglandBritishAccountant104413240002

    Does MOULTON PARK BUSINESS CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 16, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interests in each of the properties, all plant and machinery and all related spare parts fuels equipment and tools, intellectual property, goodwill and uncalled capital, the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 15, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Apr 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge confirmed & ratfield by a resolution passed at a meeting of the company's members on 13-5-81.
    Created On Jun 27, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from C.C. isles (london) limited to the chargee
    Short particulars
    F/H property at 10 lidden road, bromley, kent. Title no:- sgl 106293.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 29, 1981Registration of a charge
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 13, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from harmer finance LTD to the chargee
    Short particulars
    F/H property at 10 lidden road bromley kent title no sgl 106293.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 29, 1981Registration of a charge
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 1978
    Delivered On Jul 05, 1978
    Satisfied
    Amount secured
    All monies due or to become due from harmer finance limited to the chargee on any account whatsoever.
    Short particulars
    F/H property at 10, lidden road, bromley kent. Title no. Sgl 106293.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 05, 1978Registration of a charge
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Oral charge
    Created On Nov 25, 1977
    Delivered On Dec 05, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 10, lidden road, bromley kent. Title no. Sgl 106293.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 05, 1977Registration of a charge
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 24, 1971
    Delivered On Jun 09, 1971
    Satisfied
    Amount secured
    All monies due etc from harmer finance LTD
    Short particulars
    Lordship house nos. 122, 124, 128 & 130 high st, shepperton, surrey. With all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1971Registration of a charge
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 22, 1965
    Delivered On Nov 25, 1965
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    10 forest hill road camberwell SE.22.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Nov 25, 1965Registration of a charge
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 07, 1960
    Delivered On Dec 23, 1960
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    118 & 120 northwold road, hackney london title no. 224554 present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD.
    Transactions
    • Dec 23, 1960Registration of a charge
    • Feb 26, 2004Statement 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