EXMOOR INVESTMENTS LTD

EXMOOR INVESTMENTS LTD

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

    Company NameEXMOOR INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00636419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXMOOR INVESTMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EXMOOR INVESTMENTS LTD located?

    Registered Office Address
    72 London Road
    St Albans
    AL1 1NS
    Undeliverable Registered Office AddressNo

    What were the previous names of EXMOOR INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    NORHA PROPERTY CO.LIMITEDSep 03, 1959Sep 03, 1959

    What are the latest accounts for EXMOOR INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EXMOOR INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 26, 2019

    11 pagesLIQ03

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2018

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 102
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 102
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 102
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    24 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of EXMOOR INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREASURE, Neill Anthony Gordon
    Lucotts
    The Avenue
    SL8 5RD Bourne End
    Bucks
    Secretary
    Lucotts
    The Avenue
    SL8 5RD Bourne End
    Bucks
    BritishChartered Surveyor64645390006
    TREASURE, Martin Ian Howard
    72 London Road
    St Albans
    AL1 1NS
    Director
    72 London Road
    St Albans
    AL1 1NS
    United KingdomBritishEstate Agent101720930002
    TREASURE, Neill Anthony Gordon
    72 London Road
    St Albans
    AL1 1NS
    Director
    72 London Road
    St Albans
    AL1 1NS
    EnglandBritishChartered Surveyor64645390006
    HALL, Bertha Evelyn
    7 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    Secretary
    7 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    British22387270001
    TREASURE, Valerie Margaret Ann
    1 Romeland
    AL3 4EZ St Albans
    Herts
    Secretary
    1 Romeland
    AL3 4EZ St Albans
    Herts
    British22387280001
    HALL, Bertha Evelyn
    7 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    Director
    7 Prae Close
    AL3 4SF St Albans
    Hertfordshire
    BritishCompany Secretary22387270001
    TREASURE, Valerie Margaret Ann
    1 Romeland
    AL3 4EZ St Albans
    Herts
    Director
    1 Romeland
    AL3 4EZ St Albans
    Herts
    BritishDirector22387280001
    YOUNG, Craig Alexander
    10 Art School Yard
    AL1 3YS St. Albans
    Hertfordshire
    Director
    10 Art School Yard
    AL1 3YS St. Albans
    Hertfordshire
    BritishSolicitor68259860003

    Who are the persons with significant control of EXMOOR INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neill Anthony Gordon Treasure
    72 London Road
    St Albans
    AL1 1NS
    Apr 06, 2016
    72 London Road
    St Albans
    AL1 1NS
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Martin Ian Howard Treasure
    72 London Road
    St Albans
    AL1 1NS
    Apr 06, 2016
    72 London Road
    St Albans
    AL1 1NS
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EXMOOR INVESTMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 20, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    266 & 268 coulsdon road and 1A 1B and 1C the parade coulsden road coulsdon,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 spencer street st albans,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 hambro close east hyde,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46 sandridge road st albans.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 01, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 guildford road, st albans, hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 sandridge road, st albans. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge with floating charge
    Created On Aug 06, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal mortgage over (I) f/hold land known as 266 and 268 coulsdon road and 1A,1B and 1C the parade,coulsdon rd,coulsdon CR5 1EB; SY235992; (ii) f/hold land known as 2 hambro close,east hyde LU2 9QA; BD98741; (iii) f/hold land known as 46 and 48 sandridge road,st albans,herts; HD146567; all buildings fixtures plant machinery and equipment thereon and all rights under or in connection with any contracts or policies of insurance or indemnities thereto; floating charge over all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Riggs Bank Europe Limited
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Nov 09, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether upon any banking account or otherwise and whether or not the bank shall have been an original party to the relevant transaction including monies and liabilities due or becoming due under the agreement dated 2ND june 1999 as extended by a letter dated 29TH july 1999 issued by the bank to the company or this legal charge
    Short particulars
    8 spencer street st albans t/n HD26404,46 and 48 sandbridge road st albans t/n HD146567 and 2 hambro close st albans t/n HD98741 with all plant machinery and equipment all rights under any contracts if insurance all book debts by way of floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Riggs Bank Europe Limited
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Nov 09, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 25, 1960
    Delivered On Nov 03, 1960
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    4 st. Peters street, st alban.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 03, 1960Registration of a charge
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EXMOOR INVESTMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2018Commencement of winding up
    Jul 28, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London

    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